Intentions to Marry, 1919 Martinborough to Wellington

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840484, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1919 is bound in seven volumes (a to g) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1919d contains pages 1503-2000, covering districts from Martinborough to Wellington

Page 1503

District of Martinborough Quarter ending 31 March 1919 Registrar F. W. Wallis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 February 1919 William Henry Austin Nicholls
Clara Alice Eunice Moore
William Henry Austin Nicholls
Clara Alice Unice Moore
πŸ’ 1919/1459
Bachelor
Spinster
Motor Garage Manager
Home duties
30
22
Martinborough
Martinborough
9 months
4 years
St Andrews Church, Martinborough 1237 15 February 1919 Rev J. C. Abbott, Anglican Minister
No 1
Date of Notice 15 February 1919
  Groom Bride
Names of Parties William Henry Austin Nicholls Clara Alice Eunice Moore
BDM Match (96%) William Henry Austin Nicholls Clara Alice Unice Moore
  πŸ’ 1919/1459
Condition Bachelor Spinster
Profession Motor Garage Manager Home duties
Age 30 22
Dwelling Place Martinborough Martinborough
Length of Residence 9 months 4 years
Marriage Place St Andrews Church, Martinborough
Folio 1237
Consent
Date of Certificate 15 February 1919
Officiating Minister Rev J. C. Abbott, Anglican Minister
2 22 March 1919 Benjamin Osborne
Amy Esther Warren
Benjamin Osborne
Amy Esther Warren
πŸ’ 1919/1460
Bachelor
Spinster
Farmer
Home duties
24
24
Martinborough
Martinborough
4 years
4 years
Presbyterian Church, Martinborough 1238 22 March 1919 Rev John Macgregor, Presbyterian Minister
No 2
Date of Notice 22 March 1919
  Groom Bride
Names of Parties Benjamin Osborne Amy Esther Warren
  πŸ’ 1919/1460
Condition Bachelor Spinster
Profession Farmer Home duties
Age 24 24
Dwelling Place Martinborough Martinborough
Length of Residence 4 years 4 years
Marriage Place Presbyterian Church, Martinborough
Folio 1238
Consent
Date of Certificate 22 March 1919
Officiating Minister Rev John Macgregor, Presbyterian Minister

Page 1505

District of Martinborough Quarter ending 30 June 1919 Registrar A. Wallace
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 14 April 1919 James Armstrong Turnbull
Lizzie Euphemia Gardner
James Armstrong Turnbull
Lizzie Euphemia Gardner
πŸ’ 1919/3429
Bachelor
Spinster
Baker
Home duties
35
29
Martinborough
Woodville
1 1/2 years
8 years
St Davids Presbyterian Church Woodville 3367 14 April 1919 Rev Robert Gardner
No 3
Date of Notice 14 April 1919
  Groom Bride
Names of Parties James Armstrong Turnbull Lizzie Euphemia Gardner
  πŸ’ 1919/3429
Condition Bachelor Spinster
Profession Baker Home duties
Age 35 29
Dwelling Place Martinborough Woodville
Length of Residence 1 1/2 years 8 years
Marriage Place St Davids Presbyterian Church Woodville
Folio 3367
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev Robert Gardner
4 22 April 1919 Cecil Gordon Ross
Evelyn May Edmonds
Cecil Gordon Ross
Evelyn May Edmonds
πŸ’ 1919/3473
Bachelor
Spinster
Ironmonger
Home duties
25
18
Martinborough
Eketahuna
1 month
18 years
at the residence of Godfrey Thomas Edmonds Eketahuna 3474 Godfrey Thomas Edmonds 23 April 1919 Rev R Welch
No 4
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Cecil Gordon Ross Evelyn May Edmonds
  πŸ’ 1919/3473
Condition Bachelor Spinster
Profession Ironmonger Home duties
Age 25 18
Dwelling Place Martinborough Eketahuna
Length of Residence 1 month 18 years
Marriage Place at the residence of Godfrey Thomas Edmonds Eketahuna
Folio 3474
Consent Godfrey Thomas Edmonds
Date of Certificate 23 April 1919
Officiating Minister Rev R Welch
5 30 April 1919 Samuel David Mustard
Ada Lucy Hall Ross
Samuel David Mustard
Ada Lucy Hall Ross
πŸ’ 1919/3522
Bachelor
Spinster
Clerk
Home duties
24
25
Martinborough
Martinborough
15 months
25 years
at the residence of John Macgregor Martinborough 3482 30 April 1919 Rev John Macgregor
No 5
Date of Notice 30 April 1919
  Groom Bride
Names of Parties Samuel David Mustard Ada Lucy Hall Ross
  πŸ’ 1919/3522
Condition Bachelor Spinster
Profession Clerk Home duties
Age 24 25
Dwelling Place Martinborough Martinborough
Length of Residence 15 months 25 years
Marriage Place at the residence of John Macgregor Martinborough
Folio 3482
Consent
Date of Certificate 30 April 1919
Officiating Minister Rev John Macgregor
6 9 June 1919 Joseph Benjamin Welby Junior
May Gertrude Anderson
Joseph Benjamin Wilby
May Gertrude Anderson
πŸ’ 1919/3499
Bachelor
Spinster
Assistant Light-house Keeper
Home duties
26
21
Martinborough
Martinborough
12 months
5 months
at the office of the Registrar Martinborough 3433 9 June 1919 Frederick McCallum Registrar of Marriages
No 6
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Joseph Benjamin Welby Junior May Gertrude Anderson
BDM Match (86%) Joseph Benjamin Wilby May Gertrude Anderson
  πŸ’ 1919/3499
Condition Bachelor Spinster
Profession Assistant Light-house Keeper Home duties
Age 26 21
Dwelling Place Martinborough Martinborough
Length of Residence 12 months 5 months
Marriage Place at the office of the Registrar Martinborough
Folio 3433
Consent
Date of Certificate 9 June 1919
Officiating Minister Frederick McCallum Registrar of Marriages
7 24 June 1919 John Donald Ross
Florence May Harper
John Donald Ross
Florence May Harper
πŸ’ 1919/3500
Widower
Spinster
Carpenter
Home duties
38
30
Martinborough
Martinborough
3 days
18 years
Presbyterian Church, Martinborough 3434 24 June 1919 Rev John Macgregor
No 7
Date of Notice 24 June 1919
  Groom Bride
Names of Parties John Donald Ross Florence May Harper
  πŸ’ 1919/3500
Condition Widower Spinster
Profession Carpenter Home duties
Age 38 30
Dwelling Place Martinborough Martinborough
Length of Residence 3 days 18 years
Marriage Place Presbyterian Church, Martinborough
Folio 3434
Consent
Date of Certificate 24 June 1919
Officiating Minister Rev John Macgregor

Page 1506

District of Martinborough Quarter ending 30 June 1919 Registrar L. W. Wallis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 26 June 1919 Edward George Hutton
Alice May Arndt
Edward George Hutton
Alice May Arndt
πŸ’ 1919/4963
Edward George Hutton
Alice May Arndt
πŸ’ 1919/4963
Bachelor
Spinster
Sheep Farmer
Home duties
37
30
Martinborough
Auckland
14 years
30 years
St. Andrews Church, Auckland 4177 26 June 1919 Rev. W. E. Gillam
No 8
Date of Notice 26 June 1919
  Groom Bride
Names of Parties Edward George Hutton Alice May Arndt
  πŸ’ 1919/4963
  πŸ’ 1919/4963
Condition Bachelor Spinster
Profession Sheep Farmer Home duties
Age 37 30
Dwelling Place Martinborough Auckland
Length of Residence 14 years 30 years
Marriage Place St. Andrews Church, Auckland
Folio 4177
Consent
Date of Certificate 26 June 1919
Officiating Minister Rev. W. E. Gillam

Page 1507

District of Martinborough Quarter ending 30 September 1919 Registrar F. W. Allum
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 11 July 1919 Thomas Wallace Evans
Annie Beatrice Knutson
Thomas Wallace Evans
Annie Beatrice Knutson
πŸ’ 1919/6436
Bachelor
Spinster
Labourer
Home duties
22
23
Martinborough
Martinborough
3 days
3 days
At the office of the Registrar, Martinborough 5890 11 July 1919 Frederick W. Allum, Registrar of Marriages, Martinborough
No 9
Date of Notice 11 July 1919
  Groom Bride
Names of Parties Thomas Wallace Evans Annie Beatrice Knutson
  πŸ’ 1919/6436
Condition Bachelor Spinster
Profession Labourer Home duties
Age 22 23
Dwelling Place Martinborough Martinborough
Length of Residence 3 days 3 days
Marriage Place At the office of the Registrar, Martinborough
Folio 5890
Consent
Date of Certificate 11 July 1919
Officiating Minister Frederick W. Allum, Registrar of Marriages, Martinborough
10 15 July 1919 Arthur James Donnelly
Adeline Mary Storey
Arthur James Donnelly
Adeline Mary Storey
πŸ’ 1919/6395
Bachelor
Spinster
Soldier
Home duties
22
22
Featherston
Martinborough
4 months
20 years
At the office of the Registrar, Featherston 5848 15 July 1919 Horace Dixon, Registrar of Marriages, Featherston
No 10
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Arthur James Donnelly Adeline Mary Storey
  πŸ’ 1919/6395
Condition Bachelor Spinster
Profession Soldier Home duties
Age 22 22
Dwelling Place Featherston Martinborough
Length of Residence 4 months 20 years
Marriage Place At the office of the Registrar, Featherston
Folio 5848
Consent
Date of Certificate 15 July 1919
Officiating Minister Horace Dixon, Registrar of Marriages, Featherston

Page 1509

District of Martinborough Quarter ending 30 September 1919 Registrar F. M. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 18 August 1919 David Gourlay McCoy
Elizabeth Brown Gordon
David Gourley McCloy
Elizabeth Brown Gordon
πŸ’ 1919/6437
Bachelor
Spinster
Labourer
Home duties
35
35
Martinborough
Martinborough
9 months
4 years
At residence of Mrs McLean, Ferry Road, Martinborough 5891 18 August 1919 Rev John Macgregor, Presbyterian Minister
No 11
Date of Notice 18 August 1919
  Groom Bride
Names of Parties David Gourlay McCoy Elizabeth Brown Gordon
BDM Match (95%) David Gourley McCloy Elizabeth Brown Gordon
  πŸ’ 1919/6437
Condition Bachelor Spinster
Profession Labourer Home duties
Age 35 35
Dwelling Place Martinborough Martinborough
Length of Residence 9 months 4 years
Marriage Place At residence of Mrs McLean, Ferry Road, Martinborough
Folio 5891
Consent
Date of Certificate 18 August 1919
Officiating Minister Rev John Macgregor, Presbyterian Minister
12 23 August 1919 Neil Edward Hannah
Elizabeth May George
Neil Edward Hannah
Elizabeth May George
πŸ’ 1919/6438
Bachelor
Spinster
Cheesemaker
Home duties
26
26
Martinborough
Martinborough
3 days
7 years
At residence of Mr A George, Tawaha, Martinborough 5892 23 August 1919 Rev John Macgregor, Presbyterian Minister
No 12
Date of Notice 23 August 1919
  Groom Bride
Names of Parties Neil Edward Hannah Elizabeth May George
  πŸ’ 1919/6438
Condition Bachelor Spinster
Profession Cheesemaker Home duties
Age 26 26
Dwelling Place Martinborough Martinborough
Length of Residence 3 days 7 years
Marriage Place At residence of Mr A George, Tawaha, Martinborough
Folio 5892
Consent
Date of Certificate 23 August 1919
Officiating Minister Rev John Macgregor, Presbyterian Minister
13 30 August 1919 Joseph Milne
Annie Amelia Hibberd
Joseph Miln
Annie Amelia Hibberd
πŸ’ 1919/6440
Bachelor
Spinster
Farmer
Home duties
29
22
Martinborough
Martinborough
5 days
22 years
St Andrews Church, Martinborough 5893 30 August 1919 Rev J C Abbott, Anglican Minister
No 13
Date of Notice 30 August 1919
  Groom Bride
Names of Parties Joseph Milne Annie Amelia Hibberd
BDM Match (96%) Joseph Miln Annie Amelia Hibberd
  πŸ’ 1919/6440
Condition Bachelor Spinster
Profession Farmer Home duties
Age 29 22
Dwelling Place Martinborough Martinborough
Length of Residence 5 days 22 years
Marriage Place St Andrews Church, Martinborough
Folio 5893
Consent
Date of Certificate 30 August 1919
Officiating Minister Rev J C Abbott, Anglican Minister
14 24 September 1919 Robert Hatton
Ivy Pearl Weekes
Robert Hatton
Ivy Pearl Weekes
πŸ’ 1919/6441
Bachelor
Widow (16-11-18)
Driver
Home duties
31
25
Martinborough
Martinborough
7 years
5 months
Presbyterian Church, Martinborough 5894 24 September 1919 Rev John Macgregor, Presbyterian Minister
No 14
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Robert Hatton Ivy Pearl Weekes
  πŸ’ 1919/6441
Condition Bachelor Widow (16-11-18)
Profession Driver Home duties
Age 31 25
Dwelling Place Martinborough Martinborough
Length of Residence 7 years 5 months
Marriage Place Presbyterian Church, Martinborough
Folio 5894
Consent
Date of Certificate 24 September 1919
Officiating Minister Rev John Macgregor, Presbyterian Minister

Page 1511

District of Martinborough Quarter ending 31 December 1919 Registrar F. M. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 11 November 1919 John Hogan Hunter
Ettie Hemi
John Hogan Hunter
Ettie Hemi
πŸ’ 1919/9028
Widower
Spinster
Motor Engineer
Home duties
28
20
Martinborough
Martinborough
3 years
20 years
St Andrews Church Martinborough 8765 Matthew Ahipene 11 November 1919 Revd J C Abbott Anglican Minister
No 15
Date of Notice 11 November 1919
  Groom Bride
Names of Parties John Hogan Hunter Ettie Hemi
  πŸ’ 1919/9028
Condition Widower Spinster
Profession Motor Engineer Home duties
Age 28 20
Dwelling Place Martinborough Martinborough
Length of Residence 3 years 20 years
Marriage Place St Andrews Church Martinborough
Folio 8765
Consent Matthew Ahipene
Date of Certificate 11 November 1919
Officiating Minister Revd J C Abbott Anglican Minister
16 25 November 1919 Francis Patrick Duffy
Margaret Mary Fisher
Francis Patrick Duffy
Margaret Mary Fisher
πŸ’ 1919/9029
Bachelor
Spinster
Builder
Home duties
25
20
Martinborough
Martinborough
3 years
4 years
At residence of Maria Fisher Venice Street Martinborough 8766 Maria Fisher 25 November 1919 Revd E Phelan Roman Catholic Minister
No 16
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Francis Patrick Duffy Margaret Mary Fisher
  πŸ’ 1919/9029
Condition Bachelor Spinster
Profession Builder Home duties
Age 25 20
Dwelling Place Martinborough Martinborough
Length of Residence 3 years 4 years
Marriage Place At residence of Maria Fisher Venice Street Martinborough
Folio 8766
Consent Maria Fisher
Date of Certificate 25 November 1919
Officiating Minister Revd E Phelan Roman Catholic Minister
17 4 December 1919 Leonard George Thomas
Effie Cashwell Hudson
Leonard George Thomas
Effie Ashwell Hudson
πŸ’ 1919/9030
Bachelor
Divorced
Carpenter
Home duties
23
20
Martinborough
Martinborough
23 years
20 years
At the residence of Mrs M Hudson Martinborough 8767 4 December 1919 Revd A B Gosnell Methodist Minister
No 17
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Leonard George Thomas Effie Cashwell Hudson
BDM Match (95%) Leonard George Thomas Effie Ashwell Hudson
  πŸ’ 1919/9030
Condition Bachelor Divorced
Profession Carpenter Home duties
Age 23 20
Dwelling Place Martinborough Martinborough
Length of Residence 23 years 20 years
Marriage Place At the residence of Mrs M Hudson Martinborough
Folio 8767
Consent
Date of Certificate 4 December 1919
Officiating Minister Revd A B Gosnell Methodist Minister
18 15 December 1919 Matthew Dunn
Stephanie Katrine Nicholson
Matthew Dunn
Stephanie Katrina Nicholson
πŸ’ 1919/9031
Bachelor
Spinster
Car driver
Home duties
34
19
Martinborough
Martinborough
10 years
16 years
St Andrews Church Martinborough 8768 Antonia Nicholson 15 December 1919 Revd J C Abbott Anglican Minister
No 18
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Matthew Dunn Stephanie Katrine Nicholson
BDM Match (98%) Matthew Dunn Stephanie Katrina Nicholson
  πŸ’ 1919/9031
Condition Bachelor Spinster
Profession Car driver Home duties
Age 34 19
Dwelling Place Martinborough Martinborough
Length of Residence 10 years 16 years
Marriage Place St Andrews Church Martinborough
Folio 8768
Consent Antonia Nicholson
Date of Certificate 15 December 1919
Officiating Minister Revd J C Abbott Anglican Minister
19 18 December 1919 Cecil Henry Crawford
Doris Eva Wilton
Cecil Henry Crawford
Doris Eva Wilton
πŸ’ 1920/2654
Bachelor
Spinster
Farmer
Home duties
29
22
Martinborough
Masterton
3 months
22 years
Presbyterian Church Rangitumau Masterton 93/1920 Masterton notice no. 79 Masterton 18 December 1919 Revd R H Catherwood Presbyterian Minister
No 19
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Cecil Henry Crawford Doris Eva Wilton
  πŸ’ 1920/2654
Condition Bachelor Spinster
Profession Farmer Home duties
Age 29 22
Dwelling Place Martinborough Masterton
Length of Residence 3 months 22 years
Marriage Place Presbyterian Church Rangitumau Masterton
Folio 93/1920
Consent Masterton notice no. 79 Masterton
Date of Certificate 18 December 1919
Officiating Minister Revd R H Catherwood Presbyterian Minister

Page 1513

District of Masterton Quarter ending 31 March 1919 Registrar Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 January 1919 Thomas Charles Evans
Elsa Phyllis Heckler
Thomas Charles Evans
Elsa Phyllis Heckler
πŸ’ 1919/1461
Bachelor
Spinster
Member New Zealand Expeditionary Force
Domestic Duties
28
28
Mangamahoe
Mangamahoe
1 day
26 years
Church of England, Mangamahoe 1239 10 January 1919 Rev. Perry Coleman, Church of England Minister
No 1
Date of Notice 10 January 1919
  Groom Bride
Names of Parties Thomas Charles Evans Elsa Phyllis Heckler
  πŸ’ 1919/1461
Condition Bachelor Spinster
Profession Member New Zealand Expeditionary Force Domestic Duties
Age 28 28
Dwelling Place Mangamahoe Mangamahoe
Length of Residence 1 day 26 years
Marriage Place Church of England, Mangamahoe
Folio 1239
Consent
Date of Certificate 10 January 1919
Officiating Minister Rev. Perry Coleman, Church of England Minister
2 18 January 1919 Frederick Arthur Judd
Agnes Emily Dickens
Frederick Arthur Judd
Agnes Emily Dickens
πŸ’ 1919/1462
Bachelor
Spinster
Farmer
Domestic Duties
37
27
Masterton
Masterton
6 months
4 years
Residence of W. B. Dickens, Pownall Street, Masterton 1240 18 January 1919 Rev. James Alfred Hosking, Methodist Church
No 2
Date of Notice 18 January 1919
  Groom Bride
Names of Parties Frederick Arthur Judd Agnes Emily Dickens
  πŸ’ 1919/1462
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 27
Dwelling Place Masterton Masterton
Length of Residence 6 months 4 years
Marriage Place Residence of W. B. Dickens, Pownall Street, Masterton
Folio 1240
Consent
Date of Certificate 18 January 1919
Officiating Minister Rev. James Alfred Hosking, Methodist Church
3 20 January 1919 Howard Templer Poulton
Marjory Jean Arkell
Edward Templer Poulton
Marjory Jean Antill
πŸ’ 1919/1463
Bachelor
Spinster
Farmer
Domestic Duties
46
29
(P.) Masterton, (H.) Makuri
Longbush
4 days
2 months
St. Matthews Church, Masterton 1241 20 January 1919 Rev. John Walker, Church of England Minister
No 3
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Howard Templer Poulton Marjory Jean Arkell
BDM Match (88%) Edward Templer Poulton Marjory Jean Antill
  πŸ’ 1919/1463
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 46 29
Dwelling Place (P.) Masterton, (H.) Makuri Longbush
Length of Residence 4 days 2 months
Marriage Place St. Matthews Church, Masterton
Folio 1241
Consent
Date of Certificate 20 January 1919
Officiating Minister Rev. John Walker, Church of England Minister
4 21 January 1919 Lawrence Doyle
Ellen Lenora Casey
Lawrence Doyle
Ellen Lenora Casey
πŸ’ 1919/1464
Bachelor
Widow
Labourer
Domestic Duties
42
29
Masterton
Masterton
4 months
3 years
St. Patricks Church, Masterton 1242 21 January 1919 Right Rev. Monsignor John McKenna, Roman Catholic Priest
No 4
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Lawrence Doyle Ellen Lenora Casey
  πŸ’ 1919/1464
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 42 29
Dwelling Place Masterton Masterton
Length of Residence 4 months 3 years
Marriage Place St. Patricks Church, Masterton
Folio 1242
Consent
Date of Certificate 21 January 1919
Officiating Minister Right Rev. Monsignor John McKenna, Roman Catholic Priest
5 31 January 1919 James Douglas Barry Martin
Doris Amelia Hansen
James Douglas Barry Martin
Doris Amelia Standen
πŸ’ 1919/1465
Bachelor
Spinster
Carpenter
Civil Servant
24
22
Masterton
Masterton
1 year
1 year
Knox Church, Masterton 1243 31 January 1919 Rev. Robert Inglis, Presbyterian Minister
No 5
Date of Notice 31 January 1919
  Groom Bride
Names of Parties James Douglas Barry Martin Doris Amelia Hansen
BDM Match (93%) James Douglas Barry Martin Doris Amelia Standen
  πŸ’ 1919/1465
Condition Bachelor Spinster
Profession Carpenter Civil Servant
Age 24 22
Dwelling Place Masterton Masterton
Length of Residence 1 year 1 year
Marriage Place Knox Church, Masterton
Folio 1243
Consent
Date of Certificate 31 January 1919
Officiating Minister Rev. Robert Inglis, Presbyterian Minister

Page 1514

District of Masterton Quarter ending 31 March 1919 Registrar Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 3 February 1919 John Norton
Rose Allen
John Turton
Rose Allen
πŸ’ 1919/1466
Bachelor
Spinster
Driver
Domestic Duties
32
30
Masterton
Masterton
7 days
30 years
St Matthew Church, Masterton 1244 3 February 1919 Rev John Walker, Church of England Minister
No 6
Date of Notice 3 February 1919
  Groom Bride
Names of Parties John Norton Rose Allen
BDM Match (91%) John Turton Rose Allen
  πŸ’ 1919/1466
Condition Bachelor Spinster
Profession Driver Domestic Duties
Age 32 30
Dwelling Place Masterton Masterton
Length of Residence 7 days 30 years
Marriage Place St Matthew Church, Masterton
Folio 1244
Consent
Date of Certificate 3 February 1919
Officiating Minister Rev John Walker, Church of England Minister
7 18 February 1919 David Murray Foreman
Alberta Scott
David Murray Foreman
Alberta Scott
πŸ’ 1919/1468
Bachelor
Spinster
Photographic Merchant
Clerk
34
24
Masterton
Masterton
5 days
12 years
Methodist Church at Masterton 1245 18 February 1919 Rev James Alfred Hosking, Methodist Minister
No 7
Date of Notice 18 February 1919
  Groom Bride
Names of Parties David Murray Foreman Alberta Scott
  πŸ’ 1919/1468
Condition Bachelor Spinster
Profession Photographic Merchant Clerk
Age 34 24
Dwelling Place Masterton Masterton
Length of Residence 5 days 12 years
Marriage Place Methodist Church at Masterton
Folio 1245
Consent
Date of Certificate 18 February 1919
Officiating Minister Rev James Alfred Hosking, Methodist Minister
8 19 February 1919 Raymond Lee
Olive Black
Raymond Lee
Olive Clark
πŸ’ 1919/1469
Raymond Lee
Olive Clark
πŸ’ 1919/1469
Bachelor
Divorced (Decree Absolute 13.4.1918)
Architect
Domestic Duties
28
34
Masterton
Masterton
12 years
9 days
Presbyterian Church, Lansdowne 1246 19 February 1919 Rev Thomas Halliday, Presbyterian Minister
No 8
Date of Notice 19 February 1919
  Groom Bride
Names of Parties Raymond Lee Olive Black
BDM Match (91%) Raymond Lee Olive Clark
  πŸ’ 1919/1469
BDM Match (91%) Raymond Lee Olive Clark
  πŸ’ 1919/1469
Condition Bachelor Divorced (Decree Absolute 13.4.1918)
Profession Architect Domestic Duties
Age 28 34
Dwelling Place Masterton Masterton
Length of Residence 12 years 9 days
Marriage Place Presbyterian Church, Lansdowne
Folio 1246
Consent
Date of Certificate 19 February 1919
Officiating Minister Rev Thomas Halliday, Presbyterian Minister
9 24 February 1919 Alexander Nicol
Elizabeth Mary Sutherland
Alexander Nicol
Elizabeth Mary Sutherland
πŸ’ 1919/1471
Alexander Nicol
Elizabeth Mary Sutherland
πŸ’ 1919/1471
Bachelor
Spinster
Engine Driver
Domestic Duties
35
28
Cross Creek
Masterton
4 years
1 week
Residence of M. H. Lowdon, Grey Street, Masterton 1248 24 February 1919 Rev Thomas Halliday, Presbyterian Minister
No 9
Date of Notice 24 February 1919
  Groom Bride
Names of Parties Alexander Nicol Elizabeth Mary Sutherland
  πŸ’ 1919/1471
  πŸ’ 1919/1471
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 35 28
Dwelling Place Cross Creek Masterton
Length of Residence 4 years 1 week
Marriage Place Residence of M. H. Lowdon, Grey Street, Masterton
Folio 1248
Consent
Date of Certificate 24 February 1919
Officiating Minister Rev Thomas Halliday, Presbyterian Minister
10 25 February 1919 Horace Edgar Wilton
Amy Maria Vera Wilton
Horace Edgar Wilton
Amy Maria Vera Wilton
πŸ’ 1919/1470
Horace Edgar Wilton
Amy Maria Vera Wilton
πŸ’ 1919/1470
Bachelor
Spinster
Farmer
Domestic Duties
23
25
Masterton
Rangitumau
20 years
25 years
House of Robert Wilton, Rangitumau 1247 25 February 1919 Rev Thomas Halliday, Presbyterian Minister
No 10
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Horace Edgar Wilton Amy Maria Vera Wilton
  πŸ’ 1919/1470
  πŸ’ 1919/1470
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 25
Dwelling Place Masterton Rangitumau
Length of Residence 20 years 25 years
Marriage Place House of Robert Wilton, Rangitumau
Folio 1247
Consent
Date of Certificate 25 February 1919
Officiating Minister Rev Thomas Halliday, Presbyterian Minister

Page 1515

District of Masterton Quarter ending 31 March 1919 Registrar A. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 25 February 1919 Eldred Douglas McLachlan
Elizabeth Dickens
Eldred Douglas McLachlan
Elizabeth Dickens
πŸ’ 1919/1472
Bachelor
Spinster
Farmer
Domestic Duties
20
19
Masterton
Masterton
20 years
19 years
Knox Church, Masterton 1249 Duncan McLachlan (father); William Stratford Dickens (father) 25 February 1919 Rev. Thomas Halliday, Presbyterian Minister
No 11
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Eldred Douglas McLachlan Elizabeth Dickens
  πŸ’ 1919/1472
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 20 19
Dwelling Place Masterton Masterton
Length of Residence 20 years 19 years
Marriage Place Knox Church, Masterton
Folio 1249
Consent Duncan McLachlan (father); William Stratford Dickens (father)
Date of Certificate 25 February 1919
Officiating Minister Rev. Thomas Halliday, Presbyterian Minister
12 4 March 1919 John McHattie
Jessie Alice May Pelling
John McHattie
Jessie Alice May Pelling
πŸ’ 1919/1506
Bachelor
Spinster
Sailor
Domestic Duties
32
26
Masterton
Masterton
27 years
7 years
Residence of Jessie Peterson, Homebush 1251 4 March 1919 Rev. John Walker, Church of England Minister
No 12
Date of Notice 4 March 1919
  Groom Bride
Names of Parties John McHattie Jessie Alice May Pelling
  πŸ’ 1919/1506
Condition Bachelor Spinster
Profession Sailor Domestic Duties
Age 32 26
Dwelling Place Masterton Masterton
Length of Residence 27 years 7 years
Marriage Place Residence of Jessie Peterson, Homebush
Folio 1251
Consent
Date of Certificate 4 March 1919
Officiating Minister Rev. John Walker, Church of England Minister
13 12 March 1919 Eric Mortimer Wickens
Isebella Scott
Eric Mortimer Wickens
Isabella Scott
πŸ’ 1919/1517
Bachelor
Spinster
Motor Trimmer
Household Duties
25
19
Masterton
Masterton
Lifetime
Lifetime
Residence of Mrs. J. Wickens, 86 Lincoln Road, Masterton 1252 No person in N.Z. having authority to give consent 26 March 1919 Rev. Monsignor John McKenna, Roman Catholic Priest
No 13
Date of Notice 12 March 1919
  Groom Bride
Names of Parties Eric Mortimer Wickens Isebella Scott
BDM Match (96%) Eric Mortimer Wickens Isabella Scott
  πŸ’ 1919/1517
Condition Bachelor Spinster
Profession Motor Trimmer Household Duties
Age 25 19
Dwelling Place Masterton Masterton
Length of Residence Lifetime Lifetime
Marriage Place Residence of Mrs. J. Wickens, 86 Lincoln Road, Masterton
Folio 1252
Consent No person in N.Z. having authority to give consent
Date of Certificate 26 March 1919
Officiating Minister Rev. Monsignor John McKenna, Roman Catholic Priest
14 18 March 1919 William Gemmell
Ada Anne Evans
William Gemmell
Ada Anne Evans
πŸ’ 1919/1524
Bachelor
Spinster
Sailor
Clerk
36
20
Masterton
Masterton
8 years
8 years
St. Matthews Church, Masterton 1253 Henry Evans (father) 18 March 1919 Rev. John Walker, Church of England Minister
No 14
Date of Notice 18 March 1919
  Groom Bride
Names of Parties William Gemmell Ada Anne Evans
  πŸ’ 1919/1524
Condition Bachelor Spinster
Profession Sailor Clerk
Age 36 20
Dwelling Place Masterton Masterton
Length of Residence 8 years 8 years
Marriage Place St. Matthews Church, Masterton
Folio 1253
Consent Henry Evans (father)
Date of Certificate 18 March 1919
Officiating Minister Rev. John Walker, Church of England Minister
15 22 March 1919 George Henry Davey
Mary Edith Elizabeth Murray
George Henry Davey
Mary Edith Elizabeth Murray
πŸ’ 1919/1473
Bachelor
Spinster
School Teacher
Domestic Duties
26
27
Masterton
Masterton
1 week
Lifetime
St. Matthews Church of England at Masterton 1250 22 March 1919 Rev. Allan MacDonald Johnson, Church of England Minister
No 15
Date of Notice 22 March 1919
  Groom Bride
Names of Parties George Henry Davey Mary Edith Elizabeth Murray
  πŸ’ 1919/1473
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 26 27
Dwelling Place Masterton Masterton
Length of Residence 1 week Lifetime
Marriage Place St. Matthews Church of England at Masterton
Folio 1250
Consent
Date of Certificate 22 March 1919
Officiating Minister Rev. Allan MacDonald Johnson, Church of England Minister

Page 1516

District of Masterton Quarter ending 31 March 1919 Registrar Muller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 31 March 1919 Ralph Gladstone Davies
Ruby Eva Ericksen
Ralph Gladstone Davies
Ruby Eva Ericksen
πŸ’ 1919/1525
Bachelor
Spinster
Farmer
Household Duties
25
22
Masterton
Masterton
1 week
2 1/2 years
Methodist Church Masterton 1254 31 March 1919 Rev. James Alfred Hosking, Methodist Minister
No 16
Date of Notice 31 March 1919
  Groom Bride
Names of Parties Ralph Gladstone Davies Ruby Eva Ericksen
  πŸ’ 1919/1525
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 25 22
Dwelling Place Masterton Masterton
Length of Residence 1 week 2 1/2 years
Marriage Place Methodist Church Masterton
Folio 1254
Consent
Date of Certificate 31 March 1919
Officiating Minister Rev. James Alfred Hosking, Methodist Minister
17 31 March 1919 Stanley Roy Johnson
Mabel Flossy Sykes
Stanley Roy Johnson
Mabel Florence Sykes
πŸ’ 1919/1895
Bachelor
Spinster
Motor Lorry Driver
Household Duties
20
19
Masterton
Woodville
15 years
3 years
Registrar's office at Woodville 1652 Harold Pitt Johnson (father) 31 March 1919 John Patrick O'Gorman, Registrar at Woodville
No 17
Date of Notice 31 March 1919
  Groom Bride
Names of Parties Stanley Roy Johnson Mabel Flossy Sykes
BDM Match (88%) Stanley Roy Johnson Mabel Florence Sykes
  πŸ’ 1919/1895
Condition Bachelor Spinster
Profession Motor Lorry Driver Household Duties
Age 20 19
Dwelling Place Masterton Woodville
Length of Residence 15 years 3 years
Marriage Place Registrar's office at Woodville
Folio 1652
Consent Harold Pitt Johnson (father)
Date of Certificate 31 March 1919
Officiating Minister John Patrick O'Gorman, Registrar at Woodville

Page 1517

District of Masterton Quarter ending 30 June 1919 Registrar A. J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 7 April 1919 John James McCleary
Ivy Margaret Graham
John James McLeary
Ivy Margaret Graham
πŸ’ 1919/3501
Bachelor
Spinster
Quarter Master Sergeant Defence Department
Tailoress
29
22
Masterton
Masterton
2 years
3 days Masterton
Knox Presbyterian Church Masterton 3435 7 April 1919 Robert Inglis, Presbyterian Minister
No 18
Date of Notice 7 April 1919
  Groom Bride
Names of Parties John James McCleary Ivy Margaret Graham
BDM Match (95%) John James McLeary Ivy Margaret Graham
  πŸ’ 1919/3501
Condition Bachelor Spinster
Profession Quarter Master Sergeant Defence Department Tailoress
Age 29 22
Dwelling Place Masterton Masterton
Length of Residence 2 years 3 days Masterton
Marriage Place Knox Presbyterian Church Masterton
Folio 3435
Consent
Date of Certificate 7 April 1919
Officiating Minister Robert Inglis, Presbyterian Minister
19 15 April 1919 James Thorp
Lilian Forrest Gordon
James Thorp
Lilian Forrest Gordon
πŸ’ 1919/3502
Bachelor
Spinster
Boot Importer
Domestic Duties
25
19
Napier
Masterton

19 years
St. Matthew's Church Masterton 3436 John William Gordon, Father 15 April 1919 John Walker, Church of England
No 19
Date of Notice 15 April 1919
  Groom Bride
Names of Parties James Thorp Lilian Forrest Gordon
  πŸ’ 1919/3502
Condition Bachelor Spinster
Profession Boot Importer Domestic Duties
Age 25 19
Dwelling Place Napier Masterton
Length of Residence 19 years
Marriage Place St. Matthew's Church Masterton
Folio 3436
Consent John William Gordon, Father
Date of Certificate 15 April 1919
Officiating Minister John Walker, Church of England
20 22 April 1919 William Harold Wallis
Frances Nora Tuckett
William Harold Wallis
Frances Nora Tuckett
πŸ’ 1919/3503
Bachelor
Spinster
Farmer
Domestic Duties
24
20
(u) Tenui Masterton
(u) Tenui (c) Masterton
3 days
3 days
St. Matthew's Church Masterton 3437 Aaron Tuckett, Father 22 April 1919 John Walker, Church of England
No 20
Date of Notice 22 April 1919
  Groom Bride
Names of Parties William Harold Wallis Frances Nora Tuckett
  πŸ’ 1919/3503
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 20
Dwelling Place (u) Tenui Masterton (u) Tenui (c) Masterton
Length of Residence 3 days 3 days
Marriage Place St. Matthew's Church Masterton
Folio 3437
Consent Aaron Tuckett, Father
Date of Certificate 22 April 1919
Officiating Minister John Walker, Church of England
21 23 April 1919 John James McGillivray
Bessie Finlayson
John James McGillivray
Bessie Finlayson
πŸ’ 1919/3504
Bachelor
Spinster
Shepherd
Domestic Duties
34
23
Masterton
Masterton
3 years
5 years Masterton
Knox Presbyterian Church Masterton 3438 23 April 1919 Robert Inglis, Presbyterian Minister
No 21
Date of Notice 23 April 1919
  Groom Bride
Names of Parties John James McGillivray Bessie Finlayson
  πŸ’ 1919/3504
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 34 23
Dwelling Place Masterton Masterton
Length of Residence 3 years 5 years Masterton
Marriage Place Knox Presbyterian Church Masterton
Folio 3438
Consent
Date of Certificate 23 April 1919
Officiating Minister Robert Inglis, Presbyterian Minister
22 28 April 1919 John Mackenzie
Enola Gwendoline Andrew
John Mackenzie
Eiola Gwendoline Andrew
πŸ’ 1919/3505
Bachelor
Spinster
Farmer
Domestic Duties
24
21
Masterton
Masterton
2 years
21 years Masterton
Methodist Church Masterton 3439 28 April 1919 James Cocker, Methodist
No 22
Date of Notice 28 April 1919
  Groom Bride
Names of Parties John Mackenzie Enola Gwendoline Andrew
BDM Match (98%) John Mackenzie Eiola Gwendoline Andrew
  πŸ’ 1919/3505
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 21
Dwelling Place Masterton Masterton
Length of Residence 2 years 21 years Masterton
Marriage Place Methodist Church Masterton
Folio 3439
Consent
Date of Certificate 28 April 1919
Officiating Minister James Cocker, Methodist

Page 1518

District of Masterton Quarter ending 30 June 1919 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 28 April 1919 Stanley Donaldson
Winifred Edith Perry
Stanley Ronaldson
Winifred Edith Perry
πŸ’ 1919/3506
Bachelor
Spinster
Farmer
Domestic Duties
28
26
Masterton
Masterton
5 days
Lifetime Masterton
St Matthews Church of England Masterton 3490 28 April 1919 John Walker, Church of England
No 23
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Stanley Donaldson Winifred Edith Perry
BDM Match (97%) Stanley Ronaldson Winifred Edith Perry
  πŸ’ 1919/3506
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 26
Dwelling Place Masterton Masterton
Length of Residence 5 days Lifetime Masterton
Marriage Place St Matthews Church of England Masterton
Folio 3490
Consent
Date of Certificate 28 April 1919
Officiating Minister John Walker, Church of England
24 1 May 1919 Robert Alexander Clarke
Ethel Patricia Curry
Robert Alexander Clarke
Ethel Patricia Curry
πŸ’ 1919/3507
Bachelor
Spinster
Salesman
Domestic Duties
23
22
Masterton
Masterton
23 years
12 years
St Patrick's Church Masterton 3491 1 May 1919 John McKenna, Roman Catholic
No 24
Date of Notice 1 May 1919
  Groom Bride
Names of Parties Robert Alexander Clarke Ethel Patricia Curry
  πŸ’ 1919/3507
Condition Bachelor Spinster
Profession Salesman Domestic Duties
Age 23 22
Dwelling Place Masterton Masterton
Length of Residence 23 years 12 years
Marriage Place St Patrick's Church Masterton
Folio 3491
Consent
Date of Certificate 1 May 1919
Officiating Minister John McKenna, Roman Catholic
25 6 May 1919 John Thomas Wales
Rhoda Edith Wilson
John Thomas Wales
Rhoda Edith Wilson
πŸ’ 1919/3508
Bachelor
Spinster
Station hand
Cook General
28
25
Masterton
Masterton
18 months
4 months Masterton
Dwellinghouse of Mr E. Caley 34 Perry St Masterton 3492 6 May 1919 James Cocker, Methodist
No 25
Date of Notice 6 May 1919
  Groom Bride
Names of Parties John Thomas Wales Rhoda Edith Wilson
  πŸ’ 1919/3508
Condition Bachelor Spinster
Profession Station hand Cook General
Age 28 25
Dwelling Place Masterton Masterton
Length of Residence 18 months 4 months Masterton
Marriage Place Dwellinghouse of Mr E. Caley 34 Perry St Masterton
Folio 3492
Consent
Date of Certificate 6 May 1919
Officiating Minister James Cocker, Methodist
26 15 May 1919 Reginald Pittman
Woodleigh Louise Master Bannister
Reginald Pettman
Woodleigh Louise Masters Bannister
πŸ’ 1919/3510
Bachelor
Spinster
Farmer
Domestic Duties
32
28
Masterton
Masterton
4 days
4 days Masterton
House of Edwin M. Bannister South Belt Masterton 3493 15 May 1919 Robert Inglis, Presbyterian Minister
No 26
Date of Notice 15 May 1919
  Groom Bride
Names of Parties Reginald Pittman Woodleigh Louise Master Bannister
BDM Match (95%) Reginald Pettman Woodleigh Louise Masters Bannister
  πŸ’ 1919/3510
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 28
Dwelling Place Masterton Masterton
Length of Residence 4 days 4 days Masterton
Marriage Place House of Edwin M. Bannister South Belt Masterton
Folio 3493
Consent
Date of Certificate 15 May 1919
Officiating Minister Robert Inglis, Presbyterian Minister
27 21 May 1919 William Hulme
Colina Mary Mackenzie
William Hulme
Colina Mary MacKenzie
πŸ’ 1919/3511
Bachelor
Spinster
Builder
Teacher of Music
35
28
Masterton
Masterton
11 years
28 years Masterton
Dwellinghouse of Isabella Mackenzie Murray St Masterton 3494 21 May 1919 Thomas Halliday, Presbyterian Minister
No 27
Date of Notice 21 May 1919
  Groom Bride
Names of Parties William Hulme Colina Mary Mackenzie
BDM Match (98%) William Hulme Colina Mary MacKenzie
  πŸ’ 1919/3511
Condition Bachelor Spinster
Profession Builder Teacher of Music
Age 35 28
Dwelling Place Masterton Masterton
Length of Residence 11 years 28 years Masterton
Marriage Place Dwellinghouse of Isabella Mackenzie Murray St Masterton
Folio 3494
Consent
Date of Certificate 21 May 1919
Officiating Minister Thomas Halliday, Presbyterian Minister

Page 1519

District of Masterton Quarter ending 30 June 1919 Registrar C. J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 23 May 1919 Ernest Rout
Winifred Fanny Truscott
Ernest Rout
Winifred Fanny Truscott
πŸ’ 1919/3512
Bachelor
Spinster
Labourer
Domestic Duties
25
24
Masterton
Masterton
6 months
Lifetime
Knox Presbyterian Church Masterton 3495 23 May 1919 Robert Inglis, Presbyterian Minister
No 28
Date of Notice 23 May 1919
  Groom Bride
Names of Parties Ernest Rout Winifred Fanny Truscott
  πŸ’ 1919/3512
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 24
Dwelling Place Masterton Masterton
Length of Residence 6 months Lifetime
Marriage Place Knox Presbyterian Church Masterton
Folio 3495
Consent
Date of Certificate 23 May 1919
Officiating Minister Robert Inglis, Presbyterian Minister
29 26 May 1919 William Joseph Curtin
Adele Nolan Wilson
William Joseph Curtin
Adele Nolan Wilson
πŸ’ 1919/3513
Bachelor
Spinster
Carpenter
Domestic Duties
24
21
Masterton
Masterton
4 years
10 years
Church of England Masterton 3496 26 May 1919 John Walker, Church of England
No 29
Date of Notice 26 May 1919
  Groom Bride
Names of Parties William Joseph Curtin Adele Nolan Wilson
  πŸ’ 1919/3513
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 24 21
Dwelling Place Masterton Masterton
Length of Residence 4 years 10 years
Marriage Place Church of England Masterton
Folio 3496
Consent
Date of Certificate 26 May 1919
Officiating Minister John Walker, Church of England
30 27 May 1919 Leonard Greenbank
Ellen Emily Lee
Leonard Greenbank
Ellen Emily Lee
πŸ’ 1919/3514
Bachelor
Widow 18/11/18
Cafe Proprietor
Domestic Duties
42
43
Masterton
Masterton
10 years
42 years
Dwelling house situate at 8 Dixon Street Masterton 3497 27 May 1919 Edward Phelan, Roman Catholic
No 30
Date of Notice 27 May 1919
  Groom Bride
Names of Parties Leonard Greenbank Ellen Emily Lee
  πŸ’ 1919/3514
Condition Bachelor Widow 18/11/18
Profession Cafe Proprietor Domestic Duties
Age 42 43
Dwelling Place Masterton Masterton
Length of Residence 10 years 42 years
Marriage Place Dwelling house situate at 8 Dixon Street Masterton
Folio 3497
Consent
Date of Certificate 27 May 1919
Officiating Minister Edward Phelan, Roman Catholic
31 29 May 1919 John Dudley Chapman
Eva Beatrice Evington
John Dudley Chapman
Eva Beatrice Ewington
πŸ’ 1919/3515
Bachelor
Spinster
Telegraph Lineman
Domestic Duties
32
27
Masterton
Masterton
3 weeks
Lifetime
Church of England Masterton 3498 29 May 1919 John Walker, Church of England
No 31
Date of Notice 29 May 1919
  Groom Bride
Names of Parties John Dudley Chapman Eva Beatrice Evington
BDM Match (98%) John Dudley Chapman Eva Beatrice Ewington
  πŸ’ 1919/3515
Condition Bachelor Spinster
Profession Telegraph Lineman Domestic Duties
Age 32 27
Dwelling Place Masterton Masterton
Length of Residence 3 weeks Lifetime
Marriage Place Church of England Masterton
Folio 3498
Consent
Date of Certificate 29 May 1919
Officiating Minister John Walker, Church of England
32 05 June 1919 Clifford Fox Hammond
Barbara Cunningham McGregor
Clifford Fox Hammond
Barbara Cunningham McGregor
πŸ’ 1919/3523
Bachelor
Spinster
Farmer
Domestic Duties
25
24
Masterton
Masterton
3 days
3 days
Knox Presbyterian Church Masterton 3499 05 June 1919 Laurence Thompson, Presbyterian
No 32
Date of Notice 05 June 1919
  Groom Bride
Names of Parties Clifford Fox Hammond Barbara Cunningham McGregor
  πŸ’ 1919/3523
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place Masterton Masterton
Length of Residence 3 days 3 days
Marriage Place Knox Presbyterian Church Masterton
Folio 3499
Consent
Date of Certificate 05 June 1919
Officiating Minister Laurence Thompson, Presbyterian

Page 1520

District of Masterton Quarter ending 30 June 1919 Registrar W. J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 9 June 1919 Angus Drummond McMaster
Jessie Baird
Angus Drummond McMaster
Jessie Baird
πŸ’ 1919/3534
Bachelor
Spinster
Sheepfarmer
Domestic Duties
42
27
Upper Plain, Masterton
Tahora, Masterton
1 year
27 years
Church of England, Lansdowne 3500 9 June 1919 Basil Davey Ashcroft, Church of England
No 33
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Angus Drummond McMaster Jessie Baird
  πŸ’ 1919/3534
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 42 27
Dwelling Place Upper Plain, Masterton Tahora, Masterton
Length of Residence 1 year 27 years
Marriage Place Church of England, Lansdowne
Folio 3500
Consent
Date of Certificate 9 June 1919
Officiating Minister Basil Davey Ashcroft, Church of England
34 17 June 1919 Albert Edward Lewin
Myrtle Sarah Elizabeth Fly
Albert Edward Lewin
Myrtle Sarah Elizabeth Fly
πŸ’ 1919/3541
Bachelor
Spinster
Fireman
Domestic Duties
24
22
Cross Creek
Masterton
4 years
4 years
Methodist Church, Masterton 3501 17 June 1919 James Cocker, Methodist Minister
No 34
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Albert Edward Lewin Myrtle Sarah Elizabeth Fly
  πŸ’ 1919/3541
Condition Bachelor Spinster
Profession Fireman Domestic Duties
Age 24 22
Dwelling Place Cross Creek Masterton
Length of Residence 4 years 4 years
Marriage Place Methodist Church, Masterton
Folio 3501
Consent
Date of Certificate 17 June 1919
Officiating Minister James Cocker, Methodist Minister
35 24 June 1919 Clive Matthews
Elma Mary Stewart
Clive Matthews
Elma May Stewart
πŸ’ 1919/3542
Bachelor
Spinster
Land Salesman
Domestic Duties
24
24
Masterton
Masterton
4 days
Lifetime
Presbyterian Church, Masterton 3502 24 June 1919 George T. Brown, Presbyterian Minister
No 35
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Clive Matthews Elma Mary Stewart
BDM Match (97%) Clive Matthews Elma May Stewart
  πŸ’ 1919/3542
Condition Bachelor Spinster
Profession Land Salesman Domestic Duties
Age 24 24
Dwelling Place Masterton Masterton
Length of Residence 4 days Lifetime
Marriage Place Presbyterian Church, Masterton
Folio 3502
Consent
Date of Certificate 24 June 1919
Officiating Minister George T. Brown, Presbyterian Minister

Page 1521

District of Masterton Quarter ending 30 September 1919 Registrar J. M. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 3 July 1919 Herbert Stanley Adams
Helen MacGregor
Herbert Stanley Adams
Helen MacGregor
πŸ’ 1919/4930
Bachelor
Spinster
Solicitor
Domestic Duties
37
24
Wellington
Masterton
3 months
Lifetime
Dwellinghouse of Mrs E. McGregor, Pownall Street, Masterton 4162 3 July 1919 Rev. G. T. Brown, Presbyterian
No 36
Date of Notice 3 July 1919
  Groom Bride
Names of Parties Herbert Stanley Adams Helen MacGregor
  πŸ’ 1919/4930
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 37 24
Dwelling Place Wellington Masterton
Length of Residence 3 months Lifetime
Marriage Place Dwellinghouse of Mrs E. McGregor, Pownall Street, Masterton
Folio 4162
Consent
Date of Certificate 3 July 1919
Officiating Minister Rev. G. T. Brown, Presbyterian
37 11 July 1919 William Elliott Currie
Jamesina Reid
William Elliott Currie
Jamesina Reid
πŸ’ 1919/6442
Bachelor
Spinster
Member of New Zealand Expeditionary Force
Jeweller's Assistant
28
20
Featherston Camp
Masterton

5 months
Knox Church at Masterton 5895 Alice Maud Coley 11 July 1919 Rev. G. T. Brown, Presbyterian
No 37
Date of Notice 11 July 1919
  Groom Bride
Names of Parties William Elliott Currie Jamesina Reid
  πŸ’ 1919/6442
Condition Bachelor Spinster
Profession Member of New Zealand Expeditionary Force Jeweller's Assistant
Age 28 20
Dwelling Place Featherston Camp Masterton
Length of Residence 5 months
Marriage Place Knox Church at Masterton
Folio 5895
Consent Alice Maud Coley
Date of Certificate 11 July 1919
Officiating Minister Rev. G. T. Brown, Presbyterian
38 14 July 1919 William George Perry
Euphemia Gertrude Ruthland Cadzow
William George Perry
Euphemia Gertrude Rutland Cadgon
πŸ’ 1919/4376
Bachelor
Spinster
Importer
Home Duties
32
26
Masterton
Dannevirke
6 months
Church of England at Dannevirke 5700 14 July 1919 Rev. B. G. Stephenson, Church of England
No 38
Date of Notice 14 July 1919
  Groom Bride
Names of Parties William George Perry Euphemia Gertrude Ruthland Cadzow
BDM Match (95%) William George Perry Euphemia Gertrude Rutland Cadgon
  πŸ’ 1919/4376
Condition Bachelor Spinster
Profession Importer Home Duties
Age 32 26
Dwelling Place Masterton Dannevirke
Length of Residence 6 months
Marriage Place Church of England at Dannevirke
Folio 5700
Consent
Date of Certificate 14 July 1919
Officiating Minister Rev. B. G. Stephenson, Church of England
39 14 July 1919 Alfred Smith
May Smith
Alfred Smith
Mary Smith
πŸ’ 1919/6443
Divorced (Decree absolute 10-7-19)
Widow (12/11/1911)
Gardener
Home Duties
48
48
Masterton
Masterton
4 months
Lifetime
Registrar's Office at Masterton 5896 14 July 1919 J. M. Miller Registrar
No 39
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Alfred Smith May Smith
BDM Match (95%) Alfred Smith Mary Smith
  πŸ’ 1919/6443
Condition Divorced (Decree absolute 10-7-19) Widow (12/11/1911)
Profession Gardener Home Duties
Age 48 48
Dwelling Place Masterton Masterton
Length of Residence 4 months Lifetime
Marriage Place Registrar's Office at Masterton
Folio 5896
Consent
Date of Certificate 14 July 1919
Officiating Minister J. M. Miller Registrar
40 14 July 1919 Edwin Wilson de Lisle
Coral Minnie Flett
Edwin Wilson de Lisle
Coral Minnie Flett
πŸ’ 1919/6444
Bachelor
Widow (5-5-16)
Member of New Zealand Expeditionary Force
Home Duties
26
26
Masterton
Masterton
6 months
Lifetime
Lansdowne Presbyterian Church 5897 14 July 1919 Rev. J. Halliday, Presbyterian
No 40
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Edwin Wilson de Lisle Coral Minnie Flett
  πŸ’ 1919/6444
Condition Bachelor Widow (5-5-16)
Profession Member of New Zealand Expeditionary Force Home Duties
Age 26 26
Dwelling Place Masterton Masterton
Length of Residence 6 months Lifetime
Marriage Place Lansdowne Presbyterian Church
Folio 5897
Consent
Date of Certificate 14 July 1919
Officiating Minister Rev. J. Halliday, Presbyterian

Page 1522

District of Masterton Quarter ending 30 September 1919 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 22 July 1919 Frederick Waller Peryer
Mary Rennie
Frank Walter Peryer
Mary Rennie
πŸ’ 1919/6452
Bachelor
Spinster
Contractor
Housemaid
24
21
Masterton
Masterton
1 week
6 weeks
Knox Presbyterian Church at Masterton 5898 24 July 1919 Rev. G. T. Brown, Presbyterian
No 41
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Frederick Waller Peryer Mary Rennie
BDM Match (85%) Frank Walter Peryer Mary Rennie
  πŸ’ 1919/6452
Condition Bachelor Spinster
Profession Contractor Housemaid
Age 24 21
Dwelling Place Masterton Masterton
Length of Residence 1 week 6 weeks
Marriage Place Knox Presbyterian Church at Masterton
Folio 5898
Consent
Date of Certificate 24 July 1919
Officiating Minister Rev. G. T. Brown, Presbyterian
42 24 July 1919 Daniel James Rogers
Dorothy Ellen Were
Daniel James Rogers
Dorothy Ellen Were
πŸ’ 1919/6463
Bachelor
Spinster
Member of N.Z. Expeditionary Force
Home Duties
30
24
Masterton
Masterton

12 months
St. Patrick's Church at Masterton 5899 24 July 1919 Rev. Monsignor J. McKenna, Roman Catholic
No 42
Date of Notice 24 July 1919
  Groom Bride
Names of Parties Daniel James Rogers Dorothy Ellen Were
  πŸ’ 1919/6463
Condition Bachelor Spinster
Profession Member of N.Z. Expeditionary Force Home Duties
Age 30 24
Dwelling Place Masterton Masterton
Length of Residence 12 months
Marriage Place St. Patrick's Church at Masterton
Folio 5899
Consent
Date of Certificate 24 July 1919
Officiating Minister Rev. Monsignor J. McKenna, Roman Catholic
43 28 July 1919 Henry Wallace Dale
Alice Irene Mary Buick
Henry Wallace Dale
Alice Irene Mary Buick
πŸ’ 1919/6470
Bachelor
Spinster
Greaser
Domestic Duties
20
20
Masterton
Masterton
7 years
20 years
St. Matthew's Church at Masterton 5900 Henry Dale, Alexander Buick 28 July 1919 Rev. John Walker, Church of England
No 43
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Henry Wallace Dale Alice Irene Mary Buick
  πŸ’ 1919/6470
Condition Bachelor Spinster
Profession Greaser Domestic Duties
Age 20 20
Dwelling Place Masterton Masterton
Length of Residence 7 years 20 years
Marriage Place St. Matthew's Church at Masterton
Folio 5900
Consent Henry Dale, Alexander Buick
Date of Certificate 28 July 1919
Officiating Minister Rev. John Walker, Church of England
44 28 July 1919 George Matthew Spencer
Olive Dagg
George Matthew Spencer
Olive Dagg
πŸ’ 1919/6471
Bachelor
Spinster
Carrier
Schoolteacher
39
29
Masterton
Masterton
3 days
5 days
St. Matthew's Church of England at Masterton 5901 28 July 1919 Rev. John Walker, Church of England
No 44
Date of Notice 28 July 1919
  Groom Bride
Names of Parties George Matthew Spencer Olive Dagg
  πŸ’ 1919/6471
Condition Bachelor Spinster
Profession Carrier Schoolteacher
Age 39 29
Dwelling Place Masterton Masterton
Length of Residence 3 days 5 days
Marriage Place St. Matthew's Church of England at Masterton
Folio 5901
Consent
Date of Certificate 28 July 1919
Officiating Minister Rev. John Walker, Church of England
45 30 July 1919 Henry Kawana Witinitara
Taringa Mura Tamaohungia
Henry Kawana Witinitara
Taringa Mura Tamaohungia
πŸ’ 1919/6472
Bachelor
Spinster
Labourer
Home Duties
20
23
Te Ore Ore
Te Ore Ore
20 years
1 week
Registrar's Office at Masterton 5902 Kawana Witinitara 30 July 1919 J. Miller, Registrar
No 45
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Henry Kawana Witinitara Taringa Mura Tamaohungia
  πŸ’ 1919/6472
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 20 23
Dwelling Place Te Ore Ore Te Ore Ore
Length of Residence 20 years 1 week
Marriage Place Registrar's Office at Masterton
Folio 5902
Consent Kawana Witinitara
Date of Certificate 30 July 1919
Officiating Minister J. Miller, Registrar

Page 1523

District of Masterton Quarter ending 30 September 1919 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 9 August 1919 Thomas Hugh Dudley Symes
Dorothea Esther Jackson
Thomas Hugh Dudley Symes
Dorothea Esther Jackson
πŸ’ 1919/6473
Bachelor
Spinster
Farmer
Retired Schoolteacher
29
27
Masterton
Masterton
3 Days
Lifetime
St Matthews Church of England at Masterton 5903 9 August 1919 Rev John Walker, Church of England
No 46
Date of Notice 9 August 1919
  Groom Bride
Names of Parties Thomas Hugh Dudley Symes Dorothea Esther Jackson
  πŸ’ 1919/6473
Condition Bachelor Spinster
Profession Farmer Retired Schoolteacher
Age 29 27
Dwelling Place Masterton Masterton
Length of Residence 3 Days Lifetime
Marriage Place St Matthews Church of England at Masterton
Folio 5903
Consent
Date of Certificate 9 August 1919
Officiating Minister Rev John Walker, Church of England
47 12 August 1919 Sydney Clifford Bishop
Daisy Elizabeth Capon
Sydney Clifford Bishop
Daisy Elizabeth Capon
πŸ’ 1919/6474
Bachelor
Spinster
Farmer
Domestic Duties
27
21
Masterton
Masterton
4 Days
2 Years
St Matthews Church of England at Masterton 5904 12 August 1919 Rev John Walker, Church of England
No 47
Date of Notice 12 August 1919
  Groom Bride
Names of Parties Sydney Clifford Bishop Daisy Elizabeth Capon
  πŸ’ 1919/6474
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 21
Dwelling Place Masterton Masterton
Length of Residence 4 Days 2 Years
Marriage Place St Matthews Church of England at Masterton
Folio 5904
Consent
Date of Certificate 12 August 1919
Officiating Minister Rev John Walker, Church of England
48 25 August 1919 Herbert Edward Duckett
Frances Ida Brittley
Herbert Edward Duckett
Franceit Idy Brittley
πŸ’ 1919/6475
Widower 13 May 1917
Widow 6 February 1915
Farmer
Household Duties
42
33
Masterton
Masterton
1 month
1 month
Registrars Office at Masterton 5905 25 August 1919 J. Miller Registrar
No 48
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Herbert Edward Duckett Frances Ida Brittley
BDM Match (93%) Herbert Edward Duckett Franceit Idy Brittley
  πŸ’ 1919/6475
Condition Widower 13 May 1917 Widow 6 February 1915
Profession Farmer Household Duties
Age 42 33
Dwelling Place Masterton Masterton
Length of Residence 1 month 1 month
Marriage Place Registrars Office at Masterton
Folio 5905
Consent
Date of Certificate 25 August 1919
Officiating Minister J. Miller Registrar
49 30 August 1919 Alfred Leslie Bailey
Elsie Mary King
Alfred Leslie Bailey
Elsie May King
πŸ’ 1919/6476
Bachelor
Spinster
Member of N.Z. Expeditionary Force
Domestic Duties
26
25
Masterton
Masterton
1 Week
10 Years
Methodist Church at Masterton 5906 30 August 1919 Rev James Cocker, Methodist
No 49
Date of Notice 30 August 1919
  Groom Bride
Names of Parties Alfred Leslie Bailey Elsie Mary King
BDM Match (97%) Alfred Leslie Bailey Elsie May King
  πŸ’ 1919/6476
Condition Bachelor Spinster
Profession Member of N.Z. Expeditionary Force Domestic Duties
Age 26 25
Dwelling Place Masterton Masterton
Length of Residence 1 Week 10 Years
Marriage Place Methodist Church at Masterton
Folio 5906
Consent
Date of Certificate 30 August 1919
Officiating Minister Rev James Cocker, Methodist
50 2 September 1919 George Edwin Henry Brown
Flora Dorothy Daysh
George Edwin Henry Brown
Flora Dorothy Daysh
πŸ’ 1919/6453
Bachelor
Widow 21 October 1918
Slaughterman
Domestic Duties
20
23
Masterton
Masterton
6 years
6 Months
St Matthews Church of England at Masterton 5907 Edwin Brown 2 September 1919 Rev John Walker, Church of England
No 50
Date of Notice 2 September 1919
  Groom Bride
Names of Parties George Edwin Henry Brown Flora Dorothy Daysh
  πŸ’ 1919/6453
Condition Bachelor Widow 21 October 1918
Profession Slaughterman Domestic Duties
Age 20 23
Dwelling Place Masterton Masterton
Length of Residence 6 years 6 Months
Marriage Place St Matthews Church of England at Masterton
Folio 5907
Consent Edwin Brown
Date of Certificate 2 September 1919
Officiating Minister Rev John Walker, Church of England

Page 1524

District of Masterton Quarter ending 30 September 1919 Registrar H. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 2 September 1919 James Alexander Kjestrup
Effie Mary Hopkins
James Alexander Kjestrup
Effie Mary Hopkins
πŸ’ 1919/6454
Bachelor
Spinster
Engineers Assistant
Domestic Duties
30
29
Masterton
Masterton
Lifetime
Lifetime
Methodist Church at Masterton 5908 2 September 1919 Rev James Cocker, Methodist
No 51
Date of Notice 2 September 1919
  Groom Bride
Names of Parties James Alexander Kjestrup Effie Mary Hopkins
  πŸ’ 1919/6454
Condition Bachelor Spinster
Profession Engineers Assistant Domestic Duties
Age 30 29
Dwelling Place Masterton Masterton
Length of Residence Lifetime Lifetime
Marriage Place Methodist Church at Masterton
Folio 5908
Consent
Date of Certificate 2 September 1919
Officiating Minister Rev James Cocker, Methodist
52 4 September 1919 John Oscar Pinhey
Lucy Evelyn Southgate
John Oscar Pinhey
Lucy Evelyn Southgate
πŸ’ 1919/6455
Bachelor
Spinster
Taxi Proprietor
Domestic Duties
26
26
Masterton
Masterton
Lifetime
6 years
St. Matthews Church of England at Masterton 5909 4 September 1919 Rev John Walker, Church of England
No 52
Date of Notice 4 September 1919
  Groom Bride
Names of Parties John Oscar Pinhey Lucy Evelyn Southgate
  πŸ’ 1919/6455
Condition Bachelor Spinster
Profession Taxi Proprietor Domestic Duties
Age 26 26
Dwelling Place Masterton Masterton
Length of Residence Lifetime 6 years
Marriage Place St. Matthews Church of England at Masterton
Folio 5909
Consent
Date of Certificate 4 September 1919
Officiating Minister Rev John Walker, Church of England
53 11 September 1919 Charles Edwin Bee
Olive Beatrice Isakson
Charles Edwin Bee
Olive Beatrice Isakson
πŸ’ 1919/6468
Bachelor
Spinster
Stock Buyer
Domestic Duties
29
26
Masterton
Hastwell
6 years
Methodist Church at Hastwell 5921 11 September 1919 Rev Jas. W. Parker, Methodist
No 53
Date of Notice 11 September 1919
  Groom Bride
Names of Parties Charles Edwin Bee Olive Beatrice Isakson
  πŸ’ 1919/6468
Condition Bachelor Spinster
Profession Stock Buyer Domestic Duties
Age 29 26
Dwelling Place Masterton Hastwell
Length of Residence 6 years
Marriage Place Methodist Church at Hastwell
Folio 5921
Consent
Date of Certificate 11 September 1919
Officiating Minister Rev Jas. W. Parker, Methodist
54 15 September 1919 James Duncan Crozier
Jeanie Valeria McKenzie
James Duncan Crozier
Jeanie Valeria McKenzie
πŸ’ 1919/6467
Bachelor
Spinster
Farm Labourer
Domestic Duties
40
31
Masterton
Wangaehu
14 years
Lifetime
Presbyterian Church at Lansdowne Masterton 5920 15 September 1919 Rev Thos Halliday, Presbyterian
No 54
Date of Notice 15 September 1919
  Groom Bride
Names of Parties James Duncan Crozier Jeanie Valeria McKenzie
  πŸ’ 1919/6467
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 40 31
Dwelling Place Masterton Wangaehu
Length of Residence 14 years Lifetime
Marriage Place Presbyterian Church at Lansdowne Masterton
Folio 5920
Consent
Date of Certificate 15 September 1919
Officiating Minister Rev Thos Halliday, Presbyterian
55 15 September 1919 James Lachlan McIntyre
Haidee Bellingham
James Lachlan McIntyre
Haidee Bellingham
πŸ’ 1919/6456
Bachelor
Spinster
Architect
Household Duties
24
26
Wellington
Masterton

4 years
St. Matthews Church of England at Masterton 5910 15 September 1919 Rev John Walker, Church of England
No 55
Date of Notice 15 September 1919
  Groom Bride
Names of Parties James Lachlan McIntyre Haidee Bellingham
  πŸ’ 1919/6456
Condition Bachelor Spinster
Profession Architect Household Duties
Age 24 26
Dwelling Place Wellington Masterton
Length of Residence 4 years
Marriage Place St. Matthews Church of England at Masterton
Folio 5910
Consent
Date of Certificate 15 September 1919
Officiating Minister Rev John Walker, Church of England

Page 1525

District of Masterton Quarter ending 30 September 1919 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 17 September 1919 John Mulvaney
Ethel Mabel Morgan
John Mulvaney
Ethel Mabel Morgan
πŸ’ 1919/6457
Bachelor
Spinster
Stock Buyer
Clerical Duties
24
29
Masterton
Masterton
5 Years
14 Years
St. Matthew's Church of England at Masterton 5911 18 September 1919 Rev. John Walker, Church of England
No 56
Date of Notice 17 September 1919
  Groom Bride
Names of Parties John Mulvaney Ethel Mabel Morgan
  πŸ’ 1919/6457
Condition Bachelor Spinster
Profession Stock Buyer Clerical Duties
Age 24 29
Dwelling Place Masterton Masterton
Length of Residence 5 Years 14 Years
Marriage Place St. Matthew's Church of England at Masterton
Folio 5911
Consent
Date of Certificate 18 September 1919
Officiating Minister Rev. John Walker, Church of England
57 17 September 1919 James Kay Strang
Myrtle Catherine McKenzie
James Kay Strong
Myrtle Catherine McKenzie
πŸ’ 1919/6458
Bachelor
Spinster
Farmer
Home Duties
29
30
"Glenside" Masterton
Manaia Masterton
Lifetime
28 Years
Knox Presbyterian Church at Masterton 5912 18 September 1919 Rev. J. Thompson, Presbyterian
No 57
Date of Notice 17 September 1919
  Groom Bride
Names of Parties James Kay Strang Myrtle Catherine McKenzie
BDM Match (97%) James Kay Strong Myrtle Catherine McKenzie
  πŸ’ 1919/6458
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 30
Dwelling Place "Glenside" Masterton Manaia Masterton
Length of Residence Lifetime 28 Years
Marriage Place Knox Presbyterian Church at Masterton
Folio 5912
Consent
Date of Certificate 18 September 1919
Officiating Minister Rev. J. Thompson, Presbyterian
58 18 September 1919 James Flower
Alice Sullivan
James Flower
Alice Sullivan
πŸ’ 1919/6459
Bachelor
Spinster
Farmer
Home Duties
41
30
Masterton
Masterton
4 Days
4 Days
St. Patricks Church at Masterton 5913 18 September 1919 Rev. Dean J. McKenna, Roman Catholic
No 58
Date of Notice 18 September 1919
  Groom Bride
Names of Parties James Flower Alice Sullivan
  πŸ’ 1919/6459
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 41 30
Dwelling Place Masterton Masterton
Length of Residence 4 Days 4 Days
Marriage Place St. Patricks Church at Masterton
Folio 5913
Consent
Date of Certificate 18 September 1919
Officiating Minister Rev. Dean J. McKenna, Roman Catholic
59 20 September 1919 George Victor Haul Sandiford
Grace Sophia Gilbert
George Victor Haul Sandiford
Grace Sophia Gilbert
πŸ’ 1919/6460
Bachelor
Widow
Shearer
Typiste
22
26
Teuni Masterton
Teuni Masterton
4 Days
3 Days
Registrar's Office at Masterton 5914 20 September 1919 J. Miller, Registrar
No 59
Date of Notice 20 September 1919
  Groom Bride
Names of Parties George Victor Haul Sandiford Grace Sophia Gilbert
  πŸ’ 1919/6460
Condition Bachelor Widow
Profession Shearer Typiste
Age 22 26
Dwelling Place Teuni Masterton Teuni Masterton
Length of Residence 4 Days 3 Days
Marriage Place Registrar's Office at Masterton
Folio 5914
Consent
Date of Certificate 20 September 1919
Officiating Minister J. Miller, Registrar
60 20 September 1919 Laurie William Wilton
Mary Johanna Kjestrup
Laurie William Wilton
Mary Johanna Kjestrup
πŸ’ 1919/6461
Bachelor
Spinster
Farmer
Domestic Duties
24
24
Masterton
Masterton
24 Years
24 Years
Registrar's Office at Masterton 5915 20 September 1919 J. Miller, Registrar
No 60
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Laurie William Wilton Mary Johanna Kjestrup
  πŸ’ 1919/6461
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 24
Dwelling Place Masterton Masterton
Length of Residence 24 Years 24 Years
Marriage Place Registrar's Office at Masterton
Folio 5915
Consent
Date of Certificate 20 September 1919
Officiating Minister J. Miller, Registrar

Page 1526

District of Masterton Quarter ending 30 September 1919 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 23 September 1919 Philip Wilfred Poulton
Florence Gretchen Hunter
Philip Wilfred Poulton
Florence Gretchen Hunter
πŸ’ 1919/6466
Bachelor
Spinster
Sheepfarmer
Home Duties
40
34
Solway Masterton
Solway Masterton
5 Days
4 years
St. Matthews Church of England at Masterton 5919 23 September 1919 Rev. John Walker, Church of England
No 61
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Philip Wilfred Poulton Florence Gretchen Hunter
  πŸ’ 1919/6466
Condition Bachelor Spinster
Profession Sheepfarmer Home Duties
Age 40 34
Dwelling Place Solway Masterton Solway Masterton
Length of Residence 5 Days 4 years
Marriage Place St. Matthews Church of England at Masterton
Folio 5919
Consent
Date of Certificate 23 September 1919
Officiating Minister Rev. John Walker, Church of England
62 23 September 1919 Frank Adolf Larsen
Elsie Agnes Carruth
Frank Adolf Larsen
Elsie Agnes Carruth
πŸ’ 1919/6462
Bachelor
Spinster
Fitter
Home Duties
25
23
Masterton
Masterton
3 Weeks
5 Days
Registrar's Office at Masterton 5916 23 September 1919 J. Miller, Registrar
No 62
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Frank Adolf Larsen Elsie Agnes Carruth
  πŸ’ 1919/6462
Condition Bachelor Spinster
Profession Fitter Home Duties
Age 25 23
Dwelling Place Masterton Masterton
Length of Residence 3 Weeks 5 Days
Marriage Place Registrar's Office at Masterton
Folio 5916
Consent
Date of Certificate 23 September 1919
Officiating Minister J. Miller, Registrar
63 24 September 1919 George Falconer
Doris Mary Remington
George Falconer
Doris Mary Remington
πŸ’ 1919/6464
Bachelor
Spinster
Slaughterman
Home Duties
31
21
Masterton
Masterton
7 years
Lifetime
Knox Presbyterian Church at Masterton 5917 24 September 1919 Rev. G. T. Brown, Presbyterian
No 63
Date of Notice 24 September 1919
  Groom Bride
Names of Parties George Falconer Doris Mary Remington
  πŸ’ 1919/6464
Condition Bachelor Spinster
Profession Slaughterman Home Duties
Age 31 21
Dwelling Place Masterton Masterton
Length of Residence 7 years Lifetime
Marriage Place Knox Presbyterian Church at Masterton
Folio 5917
Consent
Date of Certificate 24 September 1919
Officiating Minister Rev. G. T. Brown, Presbyterian
64 25 September 1919 David O'Hara
Catherine Murray Gibbs
David O'Hara
Catherine Murray Gibbs
πŸ’ 1919/6465
Bachelor
Spinster
Shepherd
Teacher
27
24
Masterton
Masterton
3 Days
5 Days
Knox Presbyterian Church at Masterton 5918 25 September 1919 Rev. G. T. Brown, Presbyterian
No 64
Date of Notice 25 September 1919
  Groom Bride
Names of Parties David O'Hara Catherine Murray Gibbs
  πŸ’ 1919/6465
Condition Bachelor Spinster
Profession Shepherd Teacher
Age 27 24
Dwelling Place Masterton Masterton
Length of Residence 3 Days 5 Days
Marriage Place Knox Presbyterian Church at Masterton
Folio 5918
Consent
Date of Certificate 25 September 1919
Officiating Minister Rev. G. T. Brown, Presbyterian

Page 1527

District of Masterton Quarter ending 31 December 1919 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 6 October 1919 Thomas Charles Moss
Winifred Emily Evans
Thomas Charles Moss
Winifred Emily Evans
πŸ’ 1919/9032
Bachelor
Spinster
Farmer
Schoolteacher
31
22
Featherston
Masterton

22 years
Knox Church Masterton 8769 6 October 1919 George T. Brown, Presbyterian
No 65
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Thomas Charles Moss Winifred Emily Evans
  πŸ’ 1919/9032
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 31 22
Dwelling Place Featherston Masterton
Length of Residence 22 years
Marriage Place Knox Church Masterton
Folio 8769
Consent
Date of Certificate 6 October 1919
Officiating Minister George T. Brown, Presbyterian
66 6 October 1919 Nahu Haeata Henare
Noti Marerahi
Nahu Haeata Henare
Noti Marerahi
πŸ’ 1919/9034
Bachelor
Spinster
Labourer
Household Duties
22
23
Masterton
Masterton
22 years
3 years
Registrar's Office Masterton 8770 6 October 1919 James Miller, Registrar
No 66
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Nahu Haeata Henare Noti Marerahi
  πŸ’ 1919/9034
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 22 23
Dwelling Place Masterton Masterton
Length of Residence 22 years 3 years
Marriage Place Registrar's Office Masterton
Folio 8770
Consent
Date of Certificate 6 October 1919
Officiating Minister James Miller, Registrar
67 7 October 1919 William Wyman Chambers
Ulva Mary Stewart
William Wyman Chambers
Ulva Mary Stewart
πŸ’ 1919/9035
Bachelor
Spinster
Bank Clerk
Domestic Duties
25
25
Masterton
Masterton
3 days
25 years
Knox Church Masterton 8771 7 October 1919 George T. Brown, Presbyterian
No 67
Date of Notice 7 October 1919
  Groom Bride
Names of Parties William Wyman Chambers Ulva Mary Stewart
  πŸ’ 1919/9035
Condition Bachelor Spinster
Profession Bank Clerk Domestic Duties
Age 25 25
Dwelling Place Masterton Masterton
Length of Residence 3 days 25 years
Marriage Place Knox Church Masterton
Folio 8771
Consent
Date of Certificate 7 October 1919
Officiating Minister George T. Brown, Presbyterian
68 20 October 1919 William Joseph O'Dwyer
Violet Rose Burgess
William Joseph ODwyer
Violet Rose Burgess
πŸ’ 1919/9036
Bachelor
Spinster
Fruiterer & News agent
Shop assistant
33
27
Masterton
Masterton
12 months
6 months
Roman Catholic Church at Masterton 8772 20 October 1919 Rev. Edward Phelan, Roman Catholic
No 68
Date of Notice 20 October 1919
  Groom Bride
Names of Parties William Joseph O'Dwyer Violet Rose Burgess
BDM Match (98%) William Joseph ODwyer Violet Rose Burgess
  πŸ’ 1919/9036
Condition Bachelor Spinster
Profession Fruiterer & News agent Shop assistant
Age 33 27
Dwelling Place Masterton Masterton
Length of Residence 12 months 6 months
Marriage Place Roman Catholic Church at Masterton
Folio 8772
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev. Edward Phelan, Roman Catholic
69 21 October 1919 George Francis Kilsby
Blanche Evelyn Chapman
George Francis Kilsby
Blanche Evelyn Chapman
πŸ’ 1919/9037
Bachelor
Spinster
Farmer
Teacher
33
31
Masterton (or Kopu Taroa)
Masterton
4 days
2 months
Roman Catholic Church at Masterton 8773 21 October 1919 Rev. Edward Phelan, Roman Catholic
No 69
Date of Notice 21 October 1919
  Groom Bride
Names of Parties George Francis Kilsby Blanche Evelyn Chapman
  πŸ’ 1919/9037
Condition Bachelor Spinster
Profession Farmer Teacher
Age 33 31
Dwelling Place Masterton (or Kopu Taroa) Masterton
Length of Residence 4 days 2 months
Marriage Place Roman Catholic Church at Masterton
Folio 8773
Consent
Date of Certificate 21 October 1919
Officiating Minister Rev. Edward Phelan, Roman Catholic

Page 1528

District of Masterton Quarter ending 31 December 1919 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 28 October 1919 Alfred Henry Clarke
Harriet Helen Williams
Alfred Henry Clarke
Harriet Helen Williams
πŸ’ 1919/9038
Bachelor
Spinster
Farmer
Saleswoman
34
34
Kopuaranga Masterton
Masterton
34 years
34 years
St Patrick's Church Masterton 8774 28 October 1919 Edward Phelan, Roman Catholic
No 70
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Alfred Henry Clarke Harriet Helen Williams
  πŸ’ 1919/9038
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 34 34
Dwelling Place Kopuaranga Masterton Masterton
Length of Residence 34 years 34 years
Marriage Place St Patrick's Church Masterton
Folio 8774
Consent
Date of Certificate 28 October 1919
Officiating Minister Edward Phelan, Roman Catholic
71 18 November 1919 Dugald Francis MacDonald
Anna Marie Halberg
Dugald Francis Charles McDonald
Anna Marie Halberg
πŸ’ 1919/9017
Widower 8.11.1917
Spinster
Labourer
Domestic Duties
33
26
Masterton
Hastwell
12 years
-
Methodist Church Mauriceville 8705 18 November 1919 James William Parker, Methodist
No 71
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Dugald Francis MacDonald Anna Marie Halberg
BDM Match (87%) Dugald Francis Charles McDonald Anna Marie Halberg
  πŸ’ 1919/9017
Condition Widower 8.11.1917 Spinster
Profession Labourer Domestic Duties
Age 33 26
Dwelling Place Masterton Hastwell
Length of Residence 12 years -
Marriage Place Methodist Church Mauriceville
Folio 8705
Consent
Date of Certificate 18 November 1919
Officiating Minister James William Parker, Methodist
72 2 December 1919 James McKay
Hazel Dorothy Pilcher
James McKay
Hazel Dorothy Pilcher
πŸ’ 1919/9039
Bachelor
Widow 26.3.1918
Carpenter
Domestic Duties
33
23
Masterton
Masterton
8 years
18 months
Knox Church Masterton 8775 2 December 1919 George Brown, Presbyterian
No 72
Date of Notice 2 December 1919
  Groom Bride
Names of Parties James McKay Hazel Dorothy Pilcher
  πŸ’ 1919/9039
Condition Bachelor Widow 26.3.1918
Profession Carpenter Domestic Duties
Age 33 23
Dwelling Place Masterton Masterton
Length of Residence 8 years 18 months
Marriage Place Knox Church Masterton
Folio 8775
Consent
Date of Certificate 2 December 1919
Officiating Minister George Brown, Presbyterian
73 3 December 1919 Francis Eric Gasser
Rita Margaret Rear
Francis Eric Gooder
Rita Margaret Hoar
πŸ’ 1919/9047
Bachelor
Spinster
Architect
Domestic Duties
27
21
Masterton
Masterton
14 months
21 years
St Matthew's Church Masterton 8776 3 December 1919 John Walker, Church of England
No 73
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Francis Eric Gasser Rita Margaret Rear
BDM Match (87%) Francis Eric Gooder Rita Margaret Hoar
  πŸ’ 1919/9047
Condition Bachelor Spinster
Profession Architect Domestic Duties
Age 27 21
Dwelling Place Masterton Masterton
Length of Residence 14 months 21 years
Marriage Place St Matthew's Church Masterton
Folio 8776
Consent
Date of Certificate 3 December 1919
Officiating Minister John Walker, Church of England
74 9 December 1919 William James Brehaut
Beatrice Agnes Louisa Bright
William James Brehaut
Beatrice Agnes Louisa Bright
πŸ’ 1919/9058
Bachelor
Spinster
Engineer
Machinist
20
21
Masterton
Masterton
8 months
8 months
St Matthew's Church Masterton 8777 William Henry Brehaut father 9 December 1919 John Walker, Church of England
No 74
Date of Notice 9 December 1919
  Groom Bride
Names of Parties William James Brehaut Beatrice Agnes Louisa Bright
  πŸ’ 1919/9058
Condition Bachelor Spinster
Profession Engineer Machinist
Age 20 21
Dwelling Place Masterton Masterton
Length of Residence 8 months 8 months
Marriage Place St Matthew's Church Masterton
Folio 8777
Consent William Henry Brehaut father
Date of Certificate 9 December 1919
Officiating Minister John Walker, Church of England

Page 1529

District of Masterton Quarter ending 31 December 1919 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
75 15 December 1919 John Hornsby Gibbons
Jessie Georgina Milne
John Hornsby Gibbons
Jessie Georgina Milne
πŸ’ 1919/8412
Bachelor
Spinster
Stock Agent
Home Duties
28
26
Masterton
Wellington
2 months
St John's Church, Wellington 8065 15 December 1919 James Patterson, Church of England
No 75
Date of Notice 15 December 1919
  Groom Bride
Names of Parties John Hornsby Gibbons Jessie Georgina Milne
  πŸ’ 1919/8412
Condition Bachelor Spinster
Profession Stock Agent Home Duties
Age 28 26
Dwelling Place Masterton Wellington
Length of Residence 2 months
Marriage Place St John's Church, Wellington
Folio 8065
Consent
Date of Certificate 15 December 1919
Officiating Minister James Patterson, Church of England
76 15 December 1919 William Henry Warren
Frances Siemonek
William Henry Warren
Frances Siemenok
πŸ’ 1919/9065
Bachelor
Spinster
Carpenter
Home Duties
29
23
Masterton
Masterton
5 years
Lifetime Masterton
Roman Catholic Church, Masterton 8778 15 December 1919 James McKenna, Roman Catholic
No 76
Date of Notice 15 December 1919
  Groom Bride
Names of Parties William Henry Warren Frances Siemonek
BDM Match (94%) William Henry Warren Frances Siemenok
  πŸ’ 1919/9065
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 29 23
Dwelling Place Masterton Masterton
Length of Residence 5 years Lifetime Masterton
Marriage Place Roman Catholic Church, Masterton
Folio 8778
Consent
Date of Certificate 15 December 1919
Officiating Minister James McKenna, Roman Catholic
77 16 December 1919 Sydney Yeowell Mackie
Margaret Irene Rive
Sydney Frederick Mackie
Maragret Irene Rive
πŸ’ 1919/9066
Bachelor
Spinster
Bank Clerk
Domestic Duties
34
21
Masterton (at Auckland)
Masterton
6 days
20 years
Knox Church, Masterton 8779 16 December 1919 Laurence Thompson, Presbyterian
No 77
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Sydney Yeowell Mackie Margaret Irene Rive
BDM Match (77%) Sydney Frederick Mackie Maragret Irene Rive
  πŸ’ 1919/9066
Condition Bachelor Spinster
Profession Bank Clerk Domestic Duties
Age 34 21
Dwelling Place Masterton (at Auckland) Masterton
Length of Residence 6 days 20 years
Marriage Place Knox Church, Masterton
Folio 8779
Consent
Date of Certificate 16 December 1919
Officiating Minister Laurence Thompson, Presbyterian
78 19 December 1919 David Jackinson Dryden
Harriet Bertha McKenna
David Parkinson Dryden
Harriett Bertha McKenzie
πŸ’ 1919/9067
Bachelor
Widow (29.12.1915)
Carpenter
School Teacher
28
32
Masterton
Masterton
14 days
14 days
Roman Catholic Church, Masterton 8780 19 December 1919 James McKenna, Roman Catholic
No 78
Date of Notice 19 December 1919
  Groom Bride
Names of Parties David Jackinson Dryden Harriet Bertha McKenna
BDM Match (87%) David Parkinson Dryden Harriett Bertha McKenzie
  πŸ’ 1919/9067
Condition Bachelor Widow (29.12.1915)
Profession Carpenter School Teacher
Age 28 32
Dwelling Place Masterton Masterton
Length of Residence 14 days 14 days
Marriage Place Roman Catholic Church, Masterton
Folio 8780
Consent
Date of Certificate 19 December 1919
Officiating Minister James McKenna, Roman Catholic
79 20 December 1919 Cecil Henry Crawford
Doris Eva Wilton
Cecil Henry Crawford
Doris Eva Wilton
πŸ’ 1920/2654
Bachelor
Spinster
Farmer
Domestic Duties
27
22
Martinborough
Masterton

22 years
Presbyterian Church, Rangitumau 93/1920 20 December 1919 Robert Hutchison, Presbyterian
No 79
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Cecil Henry Crawford Doris Eva Wilton
  πŸ’ 1920/2654
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 22
Dwelling Place Martinborough Masterton
Length of Residence 22 years
Marriage Place Presbyterian Church, Rangitumau
Folio 93/1920
Consent
Date of Certificate 20 December 1919
Officiating Minister Robert Hutchison, Presbyterian

Page 1530

District of Masterton Quarter ending 31 December 1919 Registrar F. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
80 20 December 1919 Vincent William Andrews
Delia Levick
Vincent William Andrews
Delia Levick
πŸ’ 1919/9068
Widower (20 August 1918)
Widow (10 December 1915)
Labourer
Fruiterer
55
49
Masterton
Masterton
30 years
15 years
Residence of Bride 106 Cole Street Masterton 8781 20 December 1919 James Cocker Methodist
No 80
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Vincent William Andrews Delia Levick
  πŸ’ 1919/9068
Condition Widower (20 August 1918) Widow (10 December 1915)
Profession Labourer Fruiterer
Age 55 49
Dwelling Place Masterton Masterton
Length of Residence 30 years 15 years
Marriage Place Residence of Bride 106 Cole Street Masterton
Folio 8781
Consent
Date of Certificate 20 December 1919
Officiating Minister James Cocker Methodist
81 24 December 1919 Marcus Christian Hansen
Ethel Vera Halfyard
Marcus Christian Hansen
Ethel Vera Halfyard
πŸ’ 1919/9069
Bachelor
Spinster
Telegraphist
Draper's Assistant
32
29
Lower Hutt
Masterton

4 years
St Matthew's Church Masterton 8782 24 December 1919 John Walker Church of England
No 81
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Marcus Christian Hansen Ethel Vera Halfyard
  πŸ’ 1919/9069
Condition Bachelor Spinster
Profession Telegraphist Draper's Assistant
Age 32 29
Dwelling Place Lower Hutt Masterton
Length of Residence 4 years
Marriage Place St Matthew's Church Masterton
Folio 8782
Consent
Date of Certificate 24 December 1919
Officiating Minister John Walker Church of England
82 30 December 1919 John Hector MacDonald
Isabella Hannah Welch
John Hector Macdonald
Isabella Hannah Welch
πŸ’ 1919/9070
Bachelor
Spinster
Farmer
Domestic Duties
28
24
(1) Ihuraua (2) Masterton
(1) Maungaraki (2) Masterton
3 days
3 days
Knox Church Masterton 8783 30 December 1919 Edmund John Tipler Presbyterian
No 82
Date of Notice 30 December 1919
  Groom Bride
Names of Parties John Hector MacDonald Isabella Hannah Welch
BDM Match (98%) John Hector Macdonald Isabella Hannah Welch
  πŸ’ 1919/9070
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 24
Dwelling Place (1) Ihuraua (2) Masterton (1) Maungaraki (2) Masterton
Length of Residence 3 days 3 days
Marriage Place Knox Church Masterton
Folio 8783
Consent
Date of Certificate 30 December 1919
Officiating Minister Edmund John Tipler Presbyterian
83 30 December 1919 Walter Henry James Skinner
Charlotte Mary Taylor
Walter Henry James Skinner
Charlotte Mary Taylor
πŸ’ 1919/9071
Bachelor
Spinster
Carpenter
Domestic Duties
33
21
(1) Hastings (2) Masterton
(1) Featherston (2) Masterton
3 days
3 days
St Matthew's Church Masterton 8784 30 December 1919 John Walker Church of England
No 83
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Walter Henry James Skinner Charlotte Mary Taylor
  πŸ’ 1919/9071
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 33 21
Dwelling Place (1) Hastings (2) Masterton (1) Featherston (2) Masterton
Length of Residence 3 days 3 days
Marriage Place St Matthew's Church Masterton
Folio 8784
Consent
Date of Certificate 30 December 1919
Officiating Minister John Walker Church of England
84 30 December 1919 Charles Edward Biggs
Ellen May Biggs
Charles Edward Biggs
Ellen May Biggs
πŸ’ 1920/2846
Bachelor
Widow (21 September 1919)
Labourer
Domestic Duties
43
41
Masterton
Masterton
2 months
7 years
House of Leslie Barber Akura Road Masterton 135 30 December 1919 James Cocker Methodist
No 84
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Charles Edward Biggs Ellen May Biggs
  πŸ’ 1920/2846
Condition Bachelor Widow (21 September 1919)
Profession Labourer Domestic Duties
Age 43 41
Dwelling Place Masterton Masterton
Length of Residence 2 months 7 years
Marriage Place House of Leslie Barber Akura Road Masterton
Folio 135
Consent
Date of Certificate 30 December 1919
Officiating Minister James Cocker Methodist

Page 1531

District of Masterton Quarter ending 31 December 1919 Registrar A. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
85 31 December 1919 Colin Alexander Hendry
Constance May Loasby
Colin Alexander Hendry
Constance May Tooby
πŸ’ 1920/2655
Bachelor
Spinster
Civil Servant
Clerk
28
28
Wellington Masterton
Masterton
6 days
28 years
Congregational Church Masterton 94/1920 31 December 1919 Alfred Hodge, Congregational
No 85
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Colin Alexander Hendry Constance May Loasby
BDM Match (93%) Colin Alexander Hendry Constance May Tooby
  πŸ’ 1920/2655
Condition Bachelor Spinster
Profession Civil Servant Clerk
Age 28 28
Dwelling Place Wellington Masterton Masterton
Length of Residence 6 days 28 years
Marriage Place Congregational Church Masterton
Folio 94/1920
Consent
Date of Certificate 31 December 1919
Officiating Minister Alfred Hodge, Congregational

Page 1535

District of Mauriceville Quarter ending 30 June 1919 Registrar Hy Wainscott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 27 May 1919 Henry Edward Albert Godden
Annie Seymour
Henry Edward Albert Godden
Annie Seymour
πŸ’ 1919/3468
Bachelor
Spinster
Labourer
Domestic
27
24
Hastwell
Hastwell
Six years
twenty four years
Methodist Church, Mauriceville North 3408 27 May 1919 Rev. James H. Parker, Methodist Church, Eketahuna
No 1
Date of Notice 27 May 1919
  Groom Bride
Names of Parties Henry Edward Albert Godden Annie Seymour
  πŸ’ 1919/3468
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 24
Dwelling Place Hastwell Hastwell
Length of Residence Six years twenty four years
Marriage Place Methodist Church, Mauriceville North
Folio 3408
Consent
Date of Certificate 27 May 1919
Officiating Minister Rev. James H. Parker, Methodist Church, Eketahuna

Page 1537

District of Mauriceville Quarter ending 30 September 1919 Registrar Hy. Wainscott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 22 September 1919 Charles Edwin Bee
Olive Beatrice Isakson
Charles Edwin Bee
Olive Beatrice Isakson
πŸ’ 1919/6468
Bachelor
Spinster
Stock Buyer
Domestic Duties
29
26
Masterton
Hastwell
6 years
26 years
Methodist Church, Mauriceville North 5921 22 September 1919 Rev James W. Parker, Methodist Church
No 2
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Charles Edwin Bee Olive Beatrice Isakson
  πŸ’ 1919/6468
Condition Bachelor Spinster
Profession Stock Buyer Domestic Duties
Age 29 26
Dwelling Place Masterton Hastwell
Length of Residence 6 years 26 years
Marriage Place Methodist Church, Mauriceville North
Folio 5921
Consent
Date of Certificate 22 September 1919
Officiating Minister Rev James W. Parker, Methodist Church

Page 1539

District of Mauriceville Quarter ending 31 December 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 4 October 1919 Ernest William Cheetham
Mary Jane Eliza Dawson
Ernest William Cheetham
Mary Jane Eliza Dawson
πŸ’ 1919/9048
Bachelor
Spinster
Farmer
Domestic Duties
32
23
Mauriceville
Mauriceville
2 months
23 years
St Columbos Church Mangamahoe 8785 4 October 1919 Rev J.C. Davies, Church of England
No 3
Date of Notice 4 October 1919
  Groom Bride
Names of Parties Ernest William Cheetham Mary Jane Eliza Dawson
  πŸ’ 1919/9048
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 23
Dwelling Place Mauriceville Mauriceville
Length of Residence 2 months 23 years
Marriage Place St Columbos Church Mangamahoe
Folio 8785
Consent
Date of Certificate 4 October 1919
Officiating Minister Rev J.C. Davies, Church of England
4 10 October 1919 Henry Leighton
Maud Ellen Larsen
Henry Leighton
Maud Ellen Larsen
πŸ’ 1919/9049
Bachelor
Spinster
Farm Manager
Dressmaker
25
23
Mauriceville
Hastwell
14 Days
17 years
Methodist Church Mauriceville West 8786 10 October 1919 Rev J.W. Parker, Methodist
No 4
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Henry Leighton Maud Ellen Larsen
  πŸ’ 1919/9049
Condition Bachelor Spinster
Profession Farm Manager Dressmaker
Age 25 23
Dwelling Place Mauriceville Hastwell
Length of Residence 14 Days 17 years
Marriage Place Methodist Church Mauriceville West
Folio 8786
Consent
Date of Certificate 10 October 1919
Officiating Minister Rev J.W. Parker, Methodist
5 13 December 1919 Percival Hough Bennetts
Kathrine May Smart
Percival Hugh Bennetts
Katherine May Smart
πŸ’ 1919/9050
Bachelor
Spinster
Railway Employee
Domestic
37
18
Hastwell
Hastwell
6 months
16 years Residence
Brides Mothers Residence 8787 Karen Smart mother 13 December 1919 Rev J.C. Davies, Church of England
No 5
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Percival Hough Bennetts Kathrine May Smart
BDM Match (95%) Percival Hugh Bennetts Katherine May Smart
  πŸ’ 1919/9050
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 37 18
Dwelling Place Hastwell Hastwell
Length of Residence 6 months 16 years Residence
Marriage Place Brides Mothers Residence
Folio 8787
Consent Karen Smart mother
Date of Certificate 13 December 1919
Officiating Minister Rev J.C. Davies, Church of England
6 22 December 1919 William Campbell Howard
Hilda May Tildesley
William Campbell Howard
Hilda May Tildesley
πŸ’ 1920/2657
Bachelor
Spinster
Farmer
Domestic Duties
39
27
Mangamahoe
Mangamahoe
3 months
27 years
St Columbos Church Mangamahoe 95/1920 22 December 1919 Rev J.C. Davies, Church of England
No 6
Date of Notice 22 December 1919
  Groom Bride
Names of Parties William Campbell Howard Hilda May Tildesley
  πŸ’ 1920/2657
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 39 27
Dwelling Place Mangamahoe Mangamahoe
Length of Residence 3 months 27 years
Marriage Place St Columbos Church Mangamahoe
Folio 95/1920
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev J.C. Davies, Church of England

Page 1541

District of Ohakune Quarter ending 31 March 1919 Registrar J. A. Reed
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 January 1919 James Richard Champion
Lillian Alice Partridge
James Richard Champion
Lillian Alice Partridge
πŸ’ 1919/1526
Bachelor
Spinster
Soldier
Home duties
36
22
Rangataua
Rangataua
1 day
6 years
Methodist Church, Rangataua 1255 25 January 1919 Alfred James Lester Minifie, Methodist
No 1
Date of Notice 25 January 1919
  Groom Bride
Names of Parties James Richard Champion Lillian Alice Partridge
  πŸ’ 1919/1526
Condition Bachelor Spinster
Profession Soldier Home duties
Age 36 22
Dwelling Place Rangataua Rangataua
Length of Residence 1 day 6 years
Marriage Place Methodist Church, Rangataua
Folio 1255
Consent
Date of Certificate 25 January 1919
Officiating Minister Alfred James Lester Minifie, Methodist
2 31 January 1919 Benjamin Blenkinsop Swinburn
Mary Ellen Julia Brough
Benjamin Blenkissop Swinburn
Mary Ellen Julia Brough
πŸ’ 1919/1546
Bachelor
Spinster
Electrical Engineer
Household duties
38
23
Raetihi
Ohakune
2 years 7 months
11 months
Anglican Vicarage, Raetihi 1298 31 January 1919 John William Robinson, Anglican
No 2
Date of Notice 31 January 1919
  Groom Bride
Names of Parties Benjamin Blenkinsop Swinburn Mary Ellen Julia Brough
BDM Match (98%) Benjamin Blenkissop Swinburn Mary Ellen Julia Brough
  πŸ’ 1919/1546
Condition Bachelor Spinster
Profession Electrical Engineer Household duties
Age 38 23
Dwelling Place Raetihi Ohakune
Length of Residence 2 years 7 months 11 months
Marriage Place Anglican Vicarage, Raetihi
Folio 1298
Consent
Date of Certificate 31 January 1919
Officiating Minister John William Robinson, Anglican
3 11 February 1919 Patrick McAuliffe
Mary Jean Fischer
Patrick McAuliffe
Mary Jean Fischer
πŸ’ 1919/1527
Bachelor
Spinster
Bushman
Domestic service
33
22
Ohakune
Raetihi
3 days
3 months
Father Thomas Guinane's residence, Ohakune 1236 11 February 1919 Thomas Guinane, Roman Catholic
No 3
Date of Notice 11 February 1919
  Groom Bride
Names of Parties Patrick McAuliffe Mary Jean Fischer
  πŸ’ 1919/1527
Condition Bachelor Spinster
Profession Bushman Domestic service
Age 33 22
Dwelling Place Ohakune Raetihi
Length of Residence 3 days 3 months
Marriage Place Father Thomas Guinane's residence, Ohakune
Folio 1236
Consent
Date of Certificate 11 February 1919
Officiating Minister Thomas Guinane, Roman Catholic
4 25 February 1919 John Joseph Leonard
Ada Fanny Sawyer
John Leonard
Ada Fanny Sawyer
πŸ’ 1919/1528
Bachelor
Spinster
Farmer
Domestic duties
29
21
Ohakune
Ohakune
3 days
2 months
St Joseph's Roman Catholic Church, Ohakune 1237 25 February 1919 Thomas Guinane, Roman Catholic
No 4
Date of Notice 25 February 1919
  Groom Bride
Names of Parties John Joseph Leonard Ada Fanny Sawyer
BDM Match (82%) John Leonard Ada Fanny Sawyer
  πŸ’ 1919/1528
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 21
Dwelling Place Ohakune Ohakune
Length of Residence 3 days 2 months
Marriage Place St Joseph's Roman Catholic Church, Ohakune
Folio 1237
Consent
Date of Certificate 25 February 1919
Officiating Minister Thomas Guinane, Roman Catholic

Page 1543

District of Ohakune Quarter ending 30 June 1919 Registrar J. A. Herd
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 2 June 1919 George Thomas Deadman
Myrtle Evelyn Webb
George Thomas Deadman
Myrtle Evelyn Webb
πŸ’ 1919/3446
Bachelor
Spinster
Farmer
Domestic duties
22
20
Ohakune
Ohakune
6 years
11 years
St John's Anglican Church Ohakune 3409 John Parr Webb, Father 2 June 1919 William Thomas Weller, Anglican Minister
No 5
Date of Notice 2 June 1919
  Groom Bride
Names of Parties George Thomas Deadman Myrtle Evelyn Webb
  πŸ’ 1919/3446
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 20
Dwelling Place Ohakune Ohakune
Length of Residence 6 years 11 years
Marriage Place St John's Anglican Church Ohakune
Folio 3409
Consent John Parr Webb, Father
Date of Certificate 2 June 1919
Officiating Minister William Thomas Weller, Anglican Minister
6 19 June 1919 Victor Stephen Bravo
Sheila Honor Stuart-Ingram
Victor Stephen Bravo
Sheila Honor Stuart-Ingram
πŸ’ 1919/3543
Bachelor
Spinster
Engineer
Proprietress Private Hotel
30
29
Ohakune Junction
Ohakune Junction
3 Months
5 Months
Registrar of Marriages office Ohakune 3503 19 June 1919 John Alexander Herd, Registrar
No 6
Date of Notice 19 June 1919
  Groom Bride
Names of Parties Victor Stephen Bravo Sheila Honor Stuart-Ingram
  πŸ’ 1919/3543
Condition Bachelor Spinster
Profession Engineer Proprietress Private Hotel
Age 30 29
Dwelling Place Ohakune Junction Ohakune Junction
Length of Residence 3 Months 5 Months
Marriage Place Registrar of Marriages office Ohakune
Folio 3503
Consent
Date of Certificate 19 June 1919
Officiating Minister John Alexander Herd, Registrar

Page 1545

District of Ohakune Quarter ending 30 September 1919 Registrar J A Reed
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 15 July 1919 Alexander Travis
Annie Johnson
Alexander Travis
Annie Johnson
πŸ’ 1919/6469
Bachelor
Widow
Bushman
Household duties
42
22
Ohakune
Ohakune
7 months
1 month
St Johns Anglican Church, Ohakune 5922 18 July 1919 William Thomas Weller, Anglican Minister
No 7
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Alexander Travis Annie Johnson
  πŸ’ 1919/6469
Condition Bachelor Widow
Profession Bushman Household duties
Age 42 22
Dwelling Place Ohakune Ohakune
Length of Residence 7 months 1 month
Marriage Place St Johns Anglican Church, Ohakune
Folio 5922
Consent
Date of Certificate 18 July 1919
Officiating Minister William Thomas Weller, Anglican Minister
8 22 July 1919 Samuel Gibbons Morris
Matilda Crann Allen
Samuel Gibbons Morris
Matilda Crann Allen
πŸ’ 1919/6477
Bachelor
Spinster
Millhand
Tailoress
30
24
Ohakune
Ohakune
4 days
8 years
St Johns Anglican Church, Ohakune 5923 22 July 1919 William Thomas Weller, Anglican Minister
No 8
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Samuel Gibbons Morris Matilda Crann Allen
  πŸ’ 1919/6477
Condition Bachelor Spinster
Profession Millhand Tailoress
Age 30 24
Dwelling Place Ohakune Ohakune
Length of Residence 4 days 8 years
Marriage Place St Johns Anglican Church, Ohakune
Folio 5923
Consent
Date of Certificate 22 July 1919
Officiating Minister William Thomas Weller, Anglican Minister
9 5 August 1919 James Patrick Meehan
Adele Charlotte Richardson
James Patrick Meehan
Adele Charlotte Richardson
πŸ’ 1919/6488
Bachelor
Spinster
Farmer
School teacher
26
21
Ohakune
Ohakune
1 week
7 years
Roman Catholic church, Ohakune 5924 5 August 1919 Thomas Guinan, Roman Catholic priest
No 9
Date of Notice 5 August 1919
  Groom Bride
Names of Parties James Patrick Meehan Adele Charlotte Richardson
  πŸ’ 1919/6488
Condition Bachelor Spinster
Profession Farmer School teacher
Age 26 21
Dwelling Place Ohakune Ohakune
Length of Residence 1 week 7 years
Marriage Place Roman Catholic church, Ohakune
Folio 5924
Consent
Date of Certificate 5 August 1919
Officiating Minister Thomas Guinan, Roman Catholic priest
10 11 August 1919 Ivan Broad
Ivy Mary Horne
Ivan Croad
Ivy May Horne
πŸ’ 1919/9828
Bachelor
Spinster
Farmer
Draper's Assistant
25
22
Ballance
Ohakune
25 years
11 years
Presbyterian church, Ohakune 5925 11 August 1919 Evan George Evans, Presbyterian Minister
No 10
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Ivan Broad Ivy Mary Horne
BDM Match (91%) Ivan Croad Ivy May Horne
  πŸ’ 1919/9828
Condition Bachelor Spinster
Profession Farmer Draper's Assistant
Age 25 22
Dwelling Place Ballance Ohakune
Length of Residence 25 years 11 years
Marriage Place Presbyterian church, Ohakune
Folio 5925
Consent
Date of Certificate 11 August 1919
Officiating Minister Evan George Evans, Presbyterian Minister

Page 1547

District of Ohakune Quarter ending 31 December 1919 Registrar J. Attera
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 20 October 1919 Charles John Francis Hyde
Eunice Frances Butler
Charles John Francis Hyde
Eunice Frances Cutler
πŸ’ 1919/9051
Bachelor
Spinster
Watchmaker & Jeweller
Artist
43
40
Ohakune
Ohakune
9 years
7 years
Presbyterian Manse Ohakune 8788 20 October 1919 William Morton Presbyterian
No 11
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Charles John Francis Hyde Eunice Frances Butler
BDM Match (98%) Charles John Francis Hyde Eunice Frances Cutler
  πŸ’ 1919/9051
Condition Bachelor Spinster
Profession Watchmaker & Jeweller Artist
Age 43 40
Dwelling Place Ohakune Ohakune
Length of Residence 9 years 7 years
Marriage Place Presbyterian Manse Ohakune
Folio 8788
Consent
Date of Certificate 20 October 1919
Officiating Minister William Morton Presbyterian
12 17 November 1919 David George Bolstad
Catherine Maud Bayne
David George Bolstad
Catherine Maud Bayne
πŸ’ 1919/9052
Bachelor
Spinster
Farmer
Foreman
24
20
Ohakune
Ohakune
3 days
10 months
Presbyterian Church Ohakune 8789 Andrew Bayne Father 17 November 1919 William Morton Presbyterian
No 12
Date of Notice 17 November 1919
  Groom Bride
Names of Parties David George Bolstad Catherine Maud Bayne
  πŸ’ 1919/9052
Condition Bachelor Spinster
Profession Farmer Foreman
Age 24 20
Dwelling Place Ohakune Ohakune
Length of Residence 3 days 10 months
Marriage Place Presbyterian Church Ohakune
Folio 8789
Consent Andrew Bayne Father
Date of Certificate 17 November 1919
Officiating Minister William Morton Presbyterian
13 3 December 1919 Cecil Greenhalgh Hawken
Ethel Maude Bubb
Cecil Greenhalgh Hawken
Ethel Maude Bubb
πŸ’ 1919/9053
Bachelor
Spinster
Clerk
Shop Assistant
24
24
Rangatana
Rangatana
3 days
10 years
Methodist Church Rangatana 8790 3 December 1919 James Richards Methodist
No 13
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Cecil Greenhalgh Hawken Ethel Maude Bubb
  πŸ’ 1919/9053
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 24 24
Dwelling Place Rangatana Rangatana
Length of Residence 3 days 10 years
Marriage Place Methodist Church Rangatana
Folio 8790
Consent
Date of Certificate 3 December 1919
Officiating Minister James Richards Methodist
14 10 December 1919 Alexander Thomas Peter Johansen
Eileen Ethel Spink
Alexander Thomas Peter Johansen
Eileen Ethel Spink
πŸ’ 1919/9054
Bachelor
Spinster
Railway employee
Domestic duties
20
20
Ohakune junction
Ohakune
4 years
10 years
Roman Catholic Church Ohakune 8791 Peter Johansen Father John Spink Father 10 December 1919 Thomas Guinane Roman Catholic
No 14
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Alexander Thomas Peter Johansen Eileen Ethel Spink
  πŸ’ 1919/9054
Condition Bachelor Spinster
Profession Railway employee Domestic duties
Age 20 20
Dwelling Place Ohakune junction Ohakune
Length of Residence 4 years 10 years
Marriage Place Roman Catholic Church Ohakune
Folio 8791
Consent Peter Johansen Father John Spink Father
Date of Certificate 10 December 1919
Officiating Minister Thomas Guinane Roman Catholic
15 16 December 1919 Maurice McGregor Gorrie
Ellen Margaret Parkes
Maurice McGregor Gorrie
Ellen Margaret Parkes
πŸ’ 1919/9055
Bachelor
Spinster
Farmer
Domestic duties
23
22
Ohakune
Ohakune
3 days
12 months
Presbyterian Church Ohakune 8792 16 December 1919 William Morton Presbyterian
No 15
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Maurice McGregor Gorrie Ellen Margaret Parkes
  πŸ’ 1919/9055
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 22
Dwelling Place Ohakune Ohakune
Length of Residence 3 days 12 months
Marriage Place Presbyterian Church Ohakune
Folio 8792
Consent
Date of Certificate 16 December 1919
Officiating Minister William Morton Presbyterian

Page 1548

District of Ohakune Quarter ending 31 December 1919 Registrar W.A. Hutchinson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 22 December 1919 Charles Edward McIntyre
Edith Annie Forster
Charles Edward McIntyre
Edith Annie Forster
πŸ’ 1919/9056
Bachelor
Spinster
Contractor
Household duties
22
21
Ohakune
Ohakune
8 years
2 years
St John's Anglican Church Ohakune 8793 22 December 1919 William Thomas Weller, Anglican
No 16
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Charles Edward McIntyre Edith Annie Forster
  πŸ’ 1919/9056
Condition Bachelor Spinster
Profession Contractor Household duties
Age 22 21
Dwelling Place Ohakune Ohakune
Length of Residence 8 years 2 years
Marriage Place St John's Anglican Church Ohakune
Folio 8793
Consent
Date of Certificate 22 December 1919
Officiating Minister William Thomas Weller, Anglican
17 23 December 1919 Ebenezer Morton
Ellen Louisa Charlotte Annie Jennings
Ebenezer Morton
Ellen Louisa Charlotte Annie Jennings
πŸ’ 1919/9057
Bachelor
Spinster
Cabinetmaker
Tailoress
24
19
Ohakune
Ohakune
3 days
3 days
Presbyterian Manse Ohakune 8794 Alfred Daniel Jennings 23 December 1919 William Morton, Presbyterian
No 17
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Ebenezer Morton Ellen Louisa Charlotte Annie Jennings
  πŸ’ 1919/9057
Condition Bachelor Spinster
Profession Cabinetmaker Tailoress
Age 24 19
Dwelling Place Ohakune Ohakune
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse Ohakune
Folio 8794
Consent Alfred Daniel Jennings
Date of Certificate 23 December 1919
Officiating Minister William Morton, Presbyterian
18 29 December 1919 William Hyde
Ada Victoria Laing
William Hyde
Ada Victoria Laing
πŸ’ 1919/4643
Bachelor
Spinster
Watchmaker & Jeweller
Home duties
36
28
Ohakune
Colyton
2 years
28 years
Church of England Feilding 8732 mar. notice no. 76 Feilding 29 December 1919 Alan Stanley Innes Jones, Anglican
No 18
Date of Notice 29 December 1919
  Groom Bride
Names of Parties William Hyde Ada Victoria Laing
  πŸ’ 1919/4643
Condition Bachelor Spinster
Profession Watchmaker & Jeweller Home duties
Age 36 28
Dwelling Place Ohakune Colyton
Length of Residence 2 years 28 years
Marriage Place Church of England Feilding
Folio 8732
Consent mar. notice no. 76 Feilding
Date of Certificate 29 December 1919
Officiating Minister Alan Stanley Innes Jones, Anglican

Page 1549

District of Otaki Quarter ending 31 March 1919 Registrar J. W. Hodgson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 February 1919 Charles Morris
Charlotte Elizabeth Hansen
Charles Morris
Charlotte Elizabeth Hansen
πŸ’ 1919/1529
Widower
Spinster
Labourer
Domestic
31
30
Otaki
Otaki
3 1/2 years
8 months
Registrars Office Otaki 2258 25 February 1919 J. W. Hodgson Registrar
No 1
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Charles Morris Charlotte Elizabeth Hansen
  πŸ’ 1919/1529
Condition Widower Spinster
Profession Labourer Domestic
Age 31 30
Dwelling Place Otaki Otaki
Length of Residence 3 1/2 years 8 months
Marriage Place Registrars Office Otaki
Folio 2258
Consent
Date of Certificate 25 February 1919
Officiating Minister J. W. Hodgson Registrar

Page 1551

District of Otaki Quarter ending 30 June 1919 Registrar J. W. Hodgson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 19 April 1919 Puni Tamati
Hooi Moehu
Puni Tamati
Moi Moehu
πŸ’ 1919/3544
Bachelor
Spinster
Labourer
Domestic
21
21
Waikanae
Waikanae
21 years
6 months
Registrar's Office, Otaki 3504 19 April 1919 J. W. Hodgson, Registrar
No 2
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Puni Tamati Hooi Moehu
BDM Match (90%) Puni Tamati Moi Moehu
  πŸ’ 1919/3544
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 21
Dwelling Place Waikanae Waikanae
Length of Residence 21 years 6 months
Marriage Place Registrar's Office, Otaki
Folio 3504
Consent
Date of Certificate 19 April 1919
Officiating Minister J. W. Hodgson, Registrar
3 21 April 1919 Henry Joseph Clements
Elsie Kathleen Guy
Henry Joseph Clements
Elsie Kathleen Guy
πŸ’ 1919/3545
Bachelor
Spinster
Farm Labourer
Domestic
30
21
Hautere Cross
Hautere Cross
3 days
18 years
Church of England, Otaki 3505 21 April 1919 J. W. Hodgson, Registrar; G. F. Petrie, Church of England
No 3
Date of Notice 21 April 1919
  Groom Bride
Names of Parties Henry Joseph Clements Elsie Kathleen Guy
  πŸ’ 1919/3545
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 30 21
Dwelling Place Hautere Cross Hautere Cross
Length of Residence 3 days 18 years
Marriage Place Church of England, Otaki
Folio 3505
Consent
Date of Certificate 21 April 1919
Officiating Minister J. W. Hodgson, Registrar; G. F. Petrie, Church of England
4 1 May 1919 Thomas Percy Strang
Eileen Alice Short
Thomas Percy Strang
Eileen Alice Short
πŸ’ 1919/3546
Widower 23/11/18
Spinster
Cheesemaker
Domestic
27
21
Otaki
Otaki
3 days
3 days
Registrar's Office, Otaki 3506 1 May 1919 J. W. Hodgson, Registrar
No 4
Date of Notice 1 May 1919
  Groom Bride
Names of Parties Thomas Percy Strang Eileen Alice Short
  πŸ’ 1919/3546
Condition Widower 23/11/18 Spinster
Profession Cheesemaker Domestic
Age 27 21
Dwelling Place Otaki Otaki
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Otaki
Folio 3506
Consent
Date of Certificate 1 May 1919
Officiating Minister J. W. Hodgson, Registrar
5 10 May 1919 Charles Leslie Freeman
Eva Elizabeth Mitchell
Charles Leslie Freeman
Eva Elizabeth Mitchell
πŸ’ 1919/3547
Bachelor
Spinster
Farmer
Domestic
24
27
Otaki
Otaki
24 years
27 years
Church of England, Otaki 3507 10 May 1919 J. W. Hodgson, Registrar; G. F. Petrie, Church of England
No 5
Date of Notice 10 May 1919
  Groom Bride
Names of Parties Charles Leslie Freeman Eva Elizabeth Mitchell
  πŸ’ 1919/3547
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 27
Dwelling Place Otaki Otaki
Length of Residence 24 years 27 years
Marriage Place Church of England, Otaki
Folio 3507
Consent
Date of Certificate 10 May 1919
Officiating Minister J. W. Hodgson, Registrar; G. F. Petrie, Church of England
6 26 May 1919 Victor Francis Hughes
Agnes Ruth Greig
Victor Francis Hughes
Agnes Ruth Greig
πŸ’ 1919/3524
Bachelor
Spinster
Farmer
Domestic
36
22
Reikorangi
Reikorangi
4 days
4 days
St Andrews Church, Reikorangi Railway 3508 26 May 1919 J. W. Hodgson, Registrar; G. J. Kendrick, Church of England
No 6
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Victor Francis Hughes Agnes Ruth Greig
  πŸ’ 1919/3524
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 22
Dwelling Place Reikorangi Reikorangi
Length of Residence 4 days 4 days
Marriage Place St Andrews Church, Reikorangi Railway
Folio 3508
Consent
Date of Certificate 26 May 1919
Officiating Minister J. W. Hodgson, Registrar; G. J. Kendrick, Church of England

Page 1552

District of Otaki Quarter ending 30 June 1919 Registrar J. W. Hodgson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 4 June 1919 Rikihana Carkeek
Pare Rauikawa Atkinson
Rikihana Carkock
Pare Raukawa Atkinson
πŸ’ 1919/3525
Bachelor
Spinster
Farmer
Domestic
29
20
Otaki
Otaki
20 years
10 years
Raukawa Marae, Otaki 3509 Pipi Rauikawa Atkinson, Mother 4 June 1919 J. W. Hodgson, Registrar
No 7
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Rikihana Carkeek Pare Rauikawa Atkinson
BDM Match (92%) Rikihana Carkock Pare Raukawa Atkinson
  πŸ’ 1919/3525
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 20
Dwelling Place Otaki Otaki
Length of Residence 20 years 10 years
Marriage Place Raukawa Marae, Otaki
Folio 3509
Consent Pipi Rauikawa Atkinson, Mother
Date of Certificate 4 June 1919
Officiating Minister J. W. Hodgson, Registrar
8 14 June 1919 James Newton
Esther Mavis McGee
James Newton
Esther Mavis McGee
πŸ’ 1919/3526
Bachelor
Spinster
Labourer
Domestic
21
22
Otaki
Otaki
2 months
3 months
Registrar's Office, Otaki 3510 14 June 1919 J. W. Hodgson, Registrar
No 8
Date of Notice 14 June 1919
  Groom Bride
Names of Parties James Newton Esther Mavis McGee
  πŸ’ 1919/3526
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 22
Dwelling Place Otaki Otaki
Length of Residence 2 months 3 months
Marriage Place Registrar's Office, Otaki
Folio 3510
Consent
Date of Certificate 14 June 1919
Officiating Minister J. W. Hodgson, Registrar
9 17 June 1919 Garrick Thomas Clunie
Doris Phoebe Corner
Garioch Thomas Clunie
Doris Phoebe Cornor
πŸ’ 1919/3527
Bachelor
Spinster
Farmer
Domestic
20
21
Paraparaumu
Reikorangi
2 months
21 years
St Lukes Church, Waikanae 3511 17 June 1919 J. W. Hodgson, Registrar; J. E. Jones, Church of England
No 9
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Garrick Thomas Clunie Doris Phoebe Corner
BDM Match (90%) Garioch Thomas Clunie Doris Phoebe Cornor
  πŸ’ 1919/3527
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 21
Dwelling Place Paraparaumu Reikorangi
Length of Residence 2 months 21 years
Marriage Place St Lukes Church, Waikanae
Folio 3511
Consent
Date of Certificate 17 June 1919
Officiating Minister J. W. Hodgson, Registrar; J. E. Jones, Church of England
10 20 June 1919 Frederick George Potts
Florence McCurley
Frederick George Letts
Florence McCurley
πŸ’ 1919/3528
Bachelor
Spinster
Gardener
Farmer
21
23
Otaki
Otaki
2 years
11 days
All Saints Church, Otaki 3512 20 June 1919 J. W. Hodgson, Registrar; J. E. Jones, Church of England
No 10
Date of Notice 20 June 1919
  Groom Bride
Names of Parties Frederick George Potts Florence McCurley
BDM Match (95%) Frederick George Letts Florence McCurley
  πŸ’ 1919/3528
Condition Bachelor Spinster
Profession Gardener Farmer
Age 21 23
Dwelling Place Otaki Otaki
Length of Residence 2 years 11 days
Marriage Place All Saints Church, Otaki
Folio 3512
Consent
Date of Certificate 20 June 1919
Officiating Minister J. W. Hodgson, Registrar; J. E. Jones, Church of England

Page 1553

District of Otaki Quarter ending 30 September 1919 Registrar J. W. Hodgson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 1 July 1919 Alfred George Duke
Helen Mahalia Lund
Alfred George Tuke
Helen Mahalia Lund
πŸ’ 1919/6494
Bachelor
Widow 21-2-12
Farmer
Confectioner
56
44
Otaki
Otaki
20 days
2 years
Residence of Bride, Main Street, Otaki 5926 1 July 1919 W. G. Slade, Methodist
No 11
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Alfred George Duke Helen Mahalia Lund
BDM Match (97%) Alfred George Tuke Helen Mahalia Lund
  πŸ’ 1919/6494
Condition Bachelor Widow 21-2-12
Profession Farmer Confectioner
Age 56 44
Dwelling Place Otaki Otaki
Length of Residence 20 days 2 years
Marriage Place Residence of Bride, Main Street, Otaki
Folio 5926
Consent
Date of Certificate 1 July 1919
Officiating Minister W. G. Slade, Methodist
12 7 July 1919 George Ferguson
Madeline Jeffares
George Ferguson
Madeline Jeffares
πŸ’ 1919/6495
Widower 4/3/13
Spinster
Farm manager
Domestic
39
22
Otaki
Otaki
6 days
4 months
Residence of Mrs Jeffares, Otaki Railway 5927 7 July 1919 J. Maillard, Roman Catholic
No 12
Date of Notice 7 July 1919
  Groom Bride
Names of Parties George Ferguson Madeline Jeffares
  πŸ’ 1919/6495
Condition Widower 4/3/13 Spinster
Profession Farm manager Domestic
Age 39 22
Dwelling Place Otaki Otaki
Length of Residence 6 days 4 months
Marriage Place Residence of Mrs Jeffares, Otaki Railway
Folio 5927
Consent
Date of Certificate 7 July 1919
Officiating Minister J. Maillard, Roman Catholic
13 21 July 1919 James William Areus
Amokura Kiriona
James William Areus
Amokwra Tuhera Kiriona
πŸ’ 1919/6496
Bachelor
Spinster
Carpenter
Domestic
36
32
Otaki
Otaki
3 days
30 years
Native Church, Otaki 5928 21 July 1919 Temuera Tokotua
No 13
Date of Notice 21 July 1919
  Groom Bride
Names of Parties James William Areus Amokura Kiriona
BDM Match (84%) James William Areus Amokwra Tuhera Kiriona
  πŸ’ 1919/6496
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 36 32
Dwelling Place Otaki Otaki
Length of Residence 3 days 30 years
Marriage Place Native Church, Otaki
Folio 5928
Consent
Date of Certificate 21 July 1919
Officiating Minister Temuera Tokotua
14 11 August 1919 Henare Wirihana Rei
Ngahuia Hawea
Hanare Irihana Rei
Ngahuia Hawea
πŸ’ 1919/6497
Bachelor
Spinster
Labourer
Domestic
22
21
Otaki
Otaki
23 years
21 years
Registrar's Office, Otaki 5929 11 August 1919 J. W. Hodgson, Registrar
No 14
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Henare Wirihana Rei Ngahuia Hawea
BDM Match (92%) Hanare Irihana Rei Ngahuia Hawea
  πŸ’ 1919/6497
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 21
Dwelling Place Otaki Otaki
Length of Residence 23 years 21 years
Marriage Place Registrar's Office, Otaki
Folio 5929
Consent
Date of Certificate 11 August 1919
Officiating Minister J. W. Hodgson, Registrar
15 26 August 1919 William Sefton Patten
Mary Stott Bennet
William Sefton Patton
Mary Stott Rennott
πŸ’ 1919/6498
Bachelor
Divorcee 3 May 1919
Farmer
Domestic
29
28
Tehoro
Tehoro
29 years
28 years
Registrar's Office, Otaki 5930 26 August 1919 J. W. Hodgson, Registrar
No 15
Date of Notice 26 August 1919
  Groom Bride
Names of Parties William Sefton Patten Mary Stott Bennet
BDM Match (89%) William Sefton Patton Mary Stott Rennott
  πŸ’ 1919/6498
Condition Bachelor Divorcee 3 May 1919
Profession Farmer Domestic
Age 29 28
Dwelling Place Tehoro Tehoro
Length of Residence 29 years 28 years
Marriage Place Registrar's Office, Otaki
Folio 5930
Consent
Date of Certificate 26 August 1919
Officiating Minister J. W. Hodgson, Registrar

Page 1554

District of Otaki Quarter ending 30 September 1919 Registrar J. H. Hodgson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 5 September 1919 Jeremiah Timothy McLaughlan
Ann Donovan
Jeremiah Timothy McLaughlin
Ann Donovans
πŸ’ 1919/6500
Bachelor
Spinster
Clerk
Domestic
28
21
Paraparaumu
Paraparaumu
4 days
3 weeks
Roman Catholic Church, Paraparaumu, Otaki 5952 5 September 1919 J. Maillard, Roman Catholic
No 16
Date of Notice 5 September 1919
  Groom Bride
Names of Parties Jeremiah Timothy McLaughlan Ann Donovan
BDM Match (94%) Jeremiah Timothy McLaughlin Ann Donovans
  πŸ’ 1919/6500
Condition Bachelor Spinster
Profession Clerk Domestic
Age 28 21
Dwelling Place Paraparaumu Paraparaumu
Length of Residence 4 days 3 weeks
Marriage Place Roman Catholic Church, Paraparaumu, Otaki
Folio 5952
Consent
Date of Certificate 5 September 1919
Officiating Minister J. Maillard, Roman Catholic
17 28 August 1919 Robert Edward Lyne
Rona Alice Adsott
Robert Edward Lyne
Rena Alice Adsett
πŸ’ 1919/6499
Bachelor
Spinster
Cadet
Domestic
19
21
Otaki
Otaki
12 months
20 years
Church of England, Otaki 5951 Father Sidney Abbott 15 September 1919 G. F. Petrie, Church of England
No 17
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Robert Edward Lyne Rona Alice Adsott
BDM Match (94%) Robert Edward Lyne Rena Alice Adsett
  πŸ’ 1919/6499
Condition Bachelor Spinster
Profession Cadet Domestic
Age 19 21
Dwelling Place Otaki Otaki
Length of Residence 12 months 20 years
Marriage Place Church of England, Otaki
Folio 5951
Consent Father Sidney Abbott
Date of Certificate 15 September 1919
Officiating Minister G. F. Petrie, Church of England

Page 1555

District of Otaki Quarter ending 31 December 1919 Registrar J. W. Hodgson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 17 October 1919 Lee Loo
Mary Ingerton
formerly McWilliams
Gee Lee
Mary Ingerton
πŸ’ 1919/9059
Bachelor
Divorcee Decree absolute 19 Aug 1918
Laundryman
Domestic
49
30
Otaki
Otaki
6 months
3 months
Office of Registrar Otaki 8795 17 October 1919 E. R. Boon, Registrar
No 18
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Lee Loo Mary Ingerton
formerly McWilliams
BDM Match (79%) Gee Lee Mary Ingerton
  πŸ’ 1919/9059
Condition Bachelor Divorcee Decree absolute 19 Aug 1918
Profession Laundryman Domestic
Age 49 30
Dwelling Place Otaki Otaki
Length of Residence 6 months 3 months
Marriage Place Office of Registrar Otaki
Folio 8795
Consent
Date of Certificate 17 October 1919
Officiating Minister E. R. Boon, Registrar
19 17 October 1919 Frederick William Arnold
Violet Rosetta Evelyn Arnold
Fredrick William Arnold
Violet Rosetta Evelyn Arnold
πŸ’ 1919/9060
Bachelor
Spinster
Labourer
Domestic
28
22
Otaki
Otaki
1 week
3 months
Residence of M. W. Arnold, Main North Road Otaki 8796 17 October 1919 J. W. Haslam, Methodist
No 19
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Frederick William Arnold Violet Rosetta Evelyn Arnold
BDM Match (98%) Fredrick William Arnold Violet Rosetta Evelyn Arnold
  πŸ’ 1919/9060
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 22
Dwelling Place Otaki Otaki
Length of Residence 1 week 3 months
Marriage Place Residence of M. W. Arnold, Main North Road Otaki
Folio 8796
Consent
Date of Certificate 17 October 1919
Officiating Minister J. W. Haslam, Methodist
20 20 November 1919 Edwin John Hand
Queenie Rose Carman
Edward John Hand
Queenie Rose Cornor
πŸ’ 1919/9061
Bachelor
Spinster
Farmer
Domestic
33
20
Waikanae
Waikanae
4 years
20 years
Church of England Waikanae 8797 Samuel Carman, father 20 November 1919 J. E. Kendrick, Church of England
No 20
Date of Notice 20 November 1919
  Groom Bride
Names of Parties Edwin John Hand Queenie Rose Carman
BDM Match (80%) Edward John Hand Queenie Rose Cornor
  πŸ’ 1919/9061
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 20
Dwelling Place Waikanae Waikanae
Length of Residence 4 years 20 years
Marriage Place Church of England Waikanae
Folio 8797
Consent Samuel Carman, father
Date of Certificate 20 November 1919
Officiating Minister J. E. Kendrick, Church of England
21 18 December 1919 Pirie Ellison
Polly Darke
Piri Ellison
Polly Taku
πŸ’ 1919/9062
Bachelor
Spinster
Farmer
Domestic
33
22
Reikorangi
Waikanae
33 years
6 months
Office of Registrar Otaki 8798 18 December 1919 J. W. Hodgson, Registrar
No 21
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Pirie Ellison Polly Darke
BDM Match (83%) Piri Ellison Polly Taku
  πŸ’ 1919/9062
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 22
Dwelling Place Reikorangi Waikanae
Length of Residence 33 years 6 months
Marriage Place Office of Registrar Otaki
Folio 8798
Consent
Date of Certificate 18 December 1919
Officiating Minister J. W. Hodgson, Registrar
22 18 December 1919 Harold Edward Theobald Jones
Gwendolen Hughes
Harold Edward Theobold Jones
Gwendolen Hughes
πŸ’ 1919/9063
Bachelor
Spinster
Farmer
Domestic
25
25
Otaki
Otaki
10 months
25 years
Methodist Church Otaki 8799 18 December 1919 H. A. Daniel, Methodist
No 22
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Harold Edward Theobald Jones Gwendolen Hughes
BDM Match (98%) Harold Edward Theobold Jones Gwendolen Hughes
  πŸ’ 1919/9063
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 25
Dwelling Place Otaki Otaki
Length of Residence 10 months 25 years
Marriage Place Methodist Church Otaki
Folio 8799
Consent
Date of Certificate 18 December 1919
Officiating Minister H. A. Daniel, Methodist

Page 1556

District of Otaki Quarter ending 31 December 1919 Registrar J. W. Hodgson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
72 21 December 1919 John Lilley
Alice Manning
John Lilley
Alice Manning
πŸ’ 1919/9064
Widower
Spinster
Railway surfaceman
Domestic
36
29
Paekakariki
Paekakariki
6 years
11 months
Registrar's Office Otaki 4800 24 December 1919 J. W. Hodgson Registrar
No 72
Date of Notice 21 December 1919
  Groom Bride
Names of Parties John Lilley Alice Manning
  πŸ’ 1919/9064
Condition Widower Spinster
Profession Railway surfaceman Domestic
Age 36 29
Dwelling Place Paekakariki Paekakariki
Length of Residence 6 years 11 months
Marriage Place Registrar's Office Otaki
Folio 4800
Consent
Date of Certificate 24 December 1919
Officiating Minister J. W. Hodgson Registrar

Page 1557

District of Pahiatua Quarter ending 31 March 1919 Registrar D. O'Rourke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1919 Edward John Lewer
Ruby Patience Field
Edward John Lower
Ruby Patience Field
πŸ’ 1919/1530
Bachelor
Spinster
Labourer
Housemaid
32
18
Pahiatua
Pahiatua
4 weeks
9 years
Registrar's Office Pahiatua 1259 Mary Ann Field Mother 4 January 1919 D. O'Rourke Registrar
No 1
Date of Notice 4 January 1919
  Groom Bride
Names of Parties Edward John Lewer Ruby Patience Field
BDM Match (97%) Edward John Lower Ruby Patience Field
  πŸ’ 1919/1530
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 32 18
Dwelling Place Pahiatua Pahiatua
Length of Residence 4 weeks 9 years
Marriage Place Registrar's Office Pahiatua
Folio 1259
Consent Mary Ann Field Mother
Date of Certificate 4 January 1919
Officiating Minister D. O'Rourke Registrar
2 22 January 1919 Alfred Hosberg
Barbara Linton
Alfred Forsberg
Barbara Linton
πŸ’ 1919/1507
Bachelor
Spinster
Farmer
Home duties
33
29
Eketahuna
Maungamaire
3 days
15 months
Presbyterian Church Eketahuna 1260 22 January 1919 Rev J. Halliday
No 2
Date of Notice 22 January 1919
  Groom Bride
Names of Parties Alfred Hosberg Barbara Linton
BDM Match (93%) Alfred Forsberg Barbara Linton
  πŸ’ 1919/1507
Condition Bachelor Spinster
Profession Farmer Home duties
Age 33 29
Dwelling Place Eketahuna Maungamaire
Length of Residence 3 days 15 months
Marriage Place Presbyterian Church Eketahuna
Folio 1260
Consent
Date of Certificate 22 January 1919
Officiating Minister Rev J. Halliday
3 4 March 1919 Sydney Claude Humphries
Pauline Anne De Kenzy Shekleton
Sydney Claude Humphries
Pauline Anne De Renzy Shekleton
πŸ’ 1919/1508
Bachelor
Spinster
Farmer
Domestic Duties
30
24
Pahiatua
Pahiatua
3 days
24 years
St Peters Church Pahiatua 1261 4 March 1919 Rev H. W. Monaghan
No 3
Date of Notice 4 March 1919
  Groom Bride
Names of Parties Sydney Claude Humphries Pauline Anne De Kenzy Shekleton
BDM Match (98%) Sydney Claude Humphries Pauline Anne De Renzy Shekleton
  πŸ’ 1919/1508
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 24
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 days 24 years
Marriage Place St Peters Church Pahiatua
Folio 1261
Consent
Date of Certificate 4 March 1919
Officiating Minister Rev H. W. Monaghan
4 7 March 1919 Robert Alexander Thompson
Ada May Hathaway
Robert Alexander Thompson
Ada May Hathaway
πŸ’ 1919/1509
Bachelor
Spinster
Farmer
Domestic Duties
29
19
Kohinui
Pahiatua
22 years
19 years
St Peters Church Pahiatua 1262 Ben Hathaway Father 7 March 1919 Rev H. W. Monaghan
No 4
Date of Notice 7 March 1919
  Groom Bride
Names of Parties Robert Alexander Thompson Ada May Hathaway
  πŸ’ 1919/1509
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 19
Dwelling Place Kohinui Pahiatua
Length of Residence 22 years 19 years
Marriage Place St Peters Church Pahiatua
Folio 1262
Consent Ben Hathaway Father
Date of Certificate 7 March 1919
Officiating Minister Rev H. W. Monaghan
5 24 March 1919 William Frank Groves
Lillian Ivylon Parsons
William Frank Groves
Lillian Ivyton Parsons
πŸ’ 1919/1510
Bachelor
Spinster
Farmer
Domestic
25
23
Makuri
Kohinui
6 years
23 years
St Peters Church Pahiatua 1263 24 March 1919 Rev H. W. Monaghan
No 5
Date of Notice 24 March 1919
  Groom Bride
Names of Parties William Frank Groves Lillian Ivylon Parsons
BDM Match (98%) William Frank Groves Lillian Ivyton Parsons
  πŸ’ 1919/1510
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place Makuri Kohinui
Length of Residence 6 years 23 years
Marriage Place St Peters Church Pahiatua
Folio 1263
Consent
Date of Certificate 24 March 1919
Officiating Minister Rev H. W. Monaghan

Page 1559

District of Pahiatua Quarter ending 30 June 1919 Registrar D. O'Rourke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 7 April 1919 Walter Linton
Ethel Mary Reid
Walter Linton
Ethel Mary Reid
πŸ’ 1919/3529
Bachelor
Spinster
Factory Manager
Domestic Duties
26
21
Mangamaire
Mangamaire
20 months
21 years
Residence of Mr Peter Reid Mangamaire 3513 7 April 1919 Rev R. Welsh
No 6
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Walter Linton Ethel Mary Reid
  πŸ’ 1919/3529
Condition Bachelor Spinster
Profession Factory Manager Domestic Duties
Age 26 21
Dwelling Place Mangamaire Mangamaire
Length of Residence 20 months 21 years
Marriage Place Residence of Mr Peter Reid Mangamaire
Folio 3513
Consent
Date of Certificate 7 April 1919
Officiating Minister Rev R. Welsh
7 9 April 1919 Frederick Wayland Gearley
Irma Olive Playle
Frederick Wayland Early
Vena Olive Playle
πŸ’ 1919/3530
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Pahiatua
Ruawhata
3 days
3 months
Church of England Pahiatua 3514 9 April 1919 Rev H. W. Monaghan
No 7
Date of Notice 9 April 1919
  Groom Bride
Names of Parties Frederick Wayland Gearley Irma Olive Playle
BDM Match (85%) Frederick Wayland Early Vena Olive Playle
  πŸ’ 1919/3530
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Pahiatua Ruawhata
Length of Residence 3 days 3 months
Marriage Place Church of England Pahiatua
Folio 3514
Consent
Date of Certificate 9 April 1919
Officiating Minister Rev H. W. Monaghan
8 14 April 1919 Sidney Thomas Simey
Gladys Mary Taylor
Sidney Thomas Tinney
Gladys Mary Taylor
πŸ’ 1919/3531
Bachelor
Spinster
Solicitor
Bank Clerk
31
25
Pahiatua
Pahiatua
3 years
10 years
St Peters Anglican Church Pahiatua 3515 14 April 1919 Rev H. W. Monaghan
No 8
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Sidney Thomas Simey Gladys Mary Taylor
BDM Match (93%) Sidney Thomas Tinney Gladys Mary Taylor
  πŸ’ 1919/3531
Condition Bachelor Spinster
Profession Solicitor Bank Clerk
Age 31 25
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 years 10 years
Marriage Place St Peters Anglican Church Pahiatua
Folio 3515
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev H. W. Monaghan
9 15 April 1919 Isaac Samuel Thomas
May Stewart
Isaac Samuel Thomas
May Stewart
πŸ’ 1919/3532
Widower
Widow
Farmer
Housekeeper
57
23
Pahiatua
Pahiatua
3 days
3 days
Registrars Office Pahiatua 3516 15 April 1919 D. O'Rourke Registrar
No 9
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Isaac Samuel Thomas May Stewart
  πŸ’ 1919/3532
Condition Widower Widow
Profession Farmer Housekeeper
Age 57 23
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 days 3 days
Marriage Place Registrars Office Pahiatua
Folio 3516
Consent
Date of Certificate 15 April 1919
Officiating Minister D. O'Rourke Registrar
10 15 April 1919 Arthur George Lebeau
Gladys Emily Helene Cox
Arthur George Libeau
Gladys Emily Helene Cox
πŸ’ 1919/3533
Bachelor
Spinster
Farmer
Domestic Duties
29
18
Kaitawa
Hinemoa
3 days
13 years
Presbyterian Church Pahiatua 3517 Annie Cox Mother 15 April 1919 Rev R. Welsh
No 10
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Arthur George Lebeau Gladys Emily Helene Cox
BDM Match (98%) Arthur George Libeau Gladys Emily Helene Cox
  πŸ’ 1919/3533
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 18
Dwelling Place Kaitawa Hinemoa
Length of Residence 3 days 13 years
Marriage Place Presbyterian Church Pahiatua
Folio 3517
Consent Annie Cox Mother
Date of Certificate 15 April 1919
Officiating Minister Rev R. Welsh

Page 1560

District of Pahiatua Quarter ending 30 June 1919 Registrar D. P. Tomke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 17 April 1919 James Mills
Alice Jane Hancock
James Wills
Alice Jane Hancock
πŸ’ 1919/3535
Widower
Widow
Farmer
Domestic Duties
60
49
Makuri
Ruawhata
8 years
6 months
Residence of James Ross, Ruawhata 3518 17 April 1919 Rev R. Welsh
No 11
Date of Notice 17 April 1919
  Groom Bride
Names of Parties James Mills Alice Jane Hancock
BDM Match (95%) James Wills Alice Jane Hancock
  πŸ’ 1919/3535
Condition Widower Widow
Profession Farmer Domestic Duties
Age 60 49
Dwelling Place Makuri Ruawhata
Length of Residence 8 years 6 months
Marriage Place Residence of James Ross, Ruawhata
Folio 3518
Consent
Date of Certificate 17 April 1919
Officiating Minister Rev R. Welsh
12 5 May 1919 Harry Richard Shilla
Ada Caroline Champion
Henry Richard Whitta
Ada Caroline Champion
πŸ’ 1919/3536
Bachelor
Spinster
Farmer
Domestic Duties
30
23
Coonoor
Makuri
8 years
9 years
St Peters Church, Pahiatua 3519 5 May 1919 Rev H. W. Monaghan
No 12
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Harry Richard Shilla Ada Caroline Champion
BDM Match (88%) Henry Richard Whitta Ada Caroline Champion
  πŸ’ 1919/3536
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 23
Dwelling Place Coonoor Makuri
Length of Residence 8 years 9 years
Marriage Place St Peters Church, Pahiatua
Folio 3519
Consent
Date of Certificate 5 May 1919
Officiating Minister Rev H. W. Monaghan
13 7 May 1919 Herbert William Thompson
Beryl Gladys Chambers
Herbert William Thompson
Beryl Gladys Chambers
πŸ’ 1919/3537
Bachelor
Spinster
Salesman
Household Duties
32
30
Pahiatua
Pahiatua
3 days
18 months
St Peters Church, Pahiatua 3520 7 May 1919 Rev R. Hermon
No 13
Date of Notice 7 May 1919
  Groom Bride
Names of Parties Herbert William Thompson Beryl Gladys Chambers
  πŸ’ 1919/3537
Condition Bachelor Spinster
Profession Salesman Household Duties
Age 32 30
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 days 18 months
Marriage Place St Peters Church, Pahiatua
Folio 3520
Consent
Date of Certificate 7 May 1919
Officiating Minister Rev R. Hermon
14 16 May 1919 Alfred Lyttle
Maud Georgina Davis
Alfred Lyttle
Maud Georgina Davis
πŸ’ 1919/3538
Bachelor
Widow
Farmer
Domestic Duties
25
24
Pahiatua
Pahiatua
6 months
3 years
Registrars Office, Pahiatua 3521 16 May 1919 D. P. Tomke, Registrar
No 14
Date of Notice 16 May 1919
  Groom Bride
Names of Parties Alfred Lyttle Maud Georgina Davis
  πŸ’ 1919/3538
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place Pahiatua Pahiatua
Length of Residence 6 months 3 years
Marriage Place Registrars Office, Pahiatua
Folio 3521
Consent
Date of Certificate 16 May 1919
Officiating Minister D. P. Tomke, Registrar
15 9 June 1919 Mark Edwards Wycherley
Lilly Gertrude Rose
Mark Edwards Wycherley
Lilly Gertrude Rose
πŸ’ 1919/3539
Bachelor
Spinster
Farmer
Domestic Duties
22
23
Ashhurst
Mangatainoka
22 years
23 years
Registrars Office, Pahiatua 3522 9 June 1919 D. P. Tomke, Registrar
No 15
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Mark Edwards Wycherley Lilly Gertrude Rose
  πŸ’ 1919/3539
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 23
Dwelling Place Ashhurst Mangatainoka
Length of Residence 22 years 23 years
Marriage Place Registrars Office, Pahiatua
Folio 3522
Consent
Date of Certificate 9 June 1919
Officiating Minister D. P. Tomke, Registrar

Page 1561

District of Pahiatua Quarter ending 30 September 1919 Registrar D. O'Rourke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 7 July 1919 Wilfred Thomas Benton
Cora Georgina Boyens
Wilfred Thomas Benion
Cora Georgina Boyens
πŸ’ 1919/6478
Bachelor
Spinster
Cheese Maker
Domestic Duties
21
20
Pahiatua
Pahiatua
5 yrs
4 yrs
St Peter's Church, Pahiatua 5933 William Henry Boyens 7 July 1919 Rev H. H. Monaghan, Church of England
No 16
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Wilfred Thomas Benton Cora Georgina Boyens
BDM Match (98%) Wilfred Thomas Benion Cora Georgina Boyens
  πŸ’ 1919/6478
Condition Bachelor Spinster
Profession Cheese Maker Domestic Duties
Age 21 20
Dwelling Place Pahiatua Pahiatua
Length of Residence 5 yrs 4 yrs
Marriage Place St Peter's Church, Pahiatua
Folio 5933
Consent William Henry Boyens
Date of Certificate 7 July 1919
Officiating Minister Rev H. H. Monaghan, Church of England
17 15 July 1919 Clarence Edward Groves
Kathleen May Russell
Clarence Edward Groves
Kathleen May Ruskell
πŸ’ 1919/6479
Bachelor
Spinster
Farmer
Home Duties
23
24
Pahiatua
Pahiatua
3 days
12 yrs
St Peter's Church, Pahiatua 5934 15 July 1919 Rev H. H. Monaghan, Church of England
No 17
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Clarence Edward Groves Kathleen May Russell
BDM Match (98%) Clarence Edward Groves Kathleen May Ruskell
  πŸ’ 1919/6479
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 24
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 days 12 yrs
Marriage Place St Peter's Church, Pahiatua
Folio 5934
Consent
Date of Certificate 15 July 1919
Officiating Minister Rev H. H. Monaghan, Church of England
18 18 July 1919 Robert Mabey
Gertrude Emma Rose
Robert Mabey
Gertrude Emma Rose
πŸ’ 1919/6480
Bachelor
Spinster
Farmer
Domestic Duties
25
28
Konini
Nikau
22 yrs
20 yrs
Residence of William Edwin Rose, Nikau 5935 18 July 1919 Rev. T. McKenna, Roman Catholic
No 18
Date of Notice 18 July 1919
  Groom Bride
Names of Parties Robert Mabey Gertrude Emma Rose
  πŸ’ 1919/6480
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 28
Dwelling Place Konini Nikau
Length of Residence 22 yrs 20 yrs
Marriage Place Residence of William Edwin Rose, Nikau
Folio 5935
Consent
Date of Certificate 18 July 1919
Officiating Minister Rev. T. McKenna, Roman Catholic
19 22 July 1919 Douglas Keith Roy Duff
Violet May Hall
Douglas Geith Roy Duff
Violet May Hall
πŸ’ 1919/6481
Bachelor
Spinster
Labourer
Domestic Duties
26
33
Konini
Konini
2 yrs
20 yrs
Church of England, Konini 5936 22 July 1919 Rev H. H. Monaghan, Church of England
No 19
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Douglas Keith Roy Duff Violet May Hall
BDM Match (98%) Douglas Geith Roy Duff Violet May Hall
  πŸ’ 1919/6481
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 33
Dwelling Place Konini Konini
Length of Residence 2 yrs 20 yrs
Marriage Place Church of England, Konini
Folio 5936
Consent
Date of Certificate 22 July 1919
Officiating Minister Rev H. H. Monaghan, Church of England
20 23 July 1919 Oscar William Stone
Lucy Ethel Humphrey
Oscar William Stone
Lucy Ethel Humphrey
πŸ’ 1919/6482
Bachelor
Spinster
Farmer
Domestic Duties
25
26
Konini
Konini
25 yrs
7 yrs
Church of England, Konini 5937 23 July 1919 Rev H. H. Monaghan, Church of England
No 20
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Oscar William Stone Lucy Ethel Humphrey
  πŸ’ 1919/6482
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 26
Dwelling Place Konini Konini
Length of Residence 25 yrs 7 yrs
Marriage Place Church of England, Konini
Folio 5937
Consent
Date of Certificate 23 July 1919
Officiating Minister Rev H. H. Monaghan, Church of England

Page 1562

District of Pahiatua Quarter ending 30 September 1919 Registrar D. J. Moncke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 7 August 1919 Ivan Croad
Ivy May Horne
Ivan Croad
Ivy May Horne
πŸ’ 1919/9828
Bachelor
Spinster
Farmer
Drapers Assistant
25
22
Ballance
Ohakune Junction
25 years
11 years
Presbyterian Church, Ohakune 5925 7 August 1919 Rev. G. Evans, Presbyterian
No 21
Date of Notice 7 August 1919
  Groom Bride
Names of Parties Ivan Croad Ivy May Horne
  πŸ’ 1919/9828
Condition Bachelor Spinster
Profession Farmer Drapers Assistant
Age 25 22
Dwelling Place Ballance Ohakune Junction
Length of Residence 25 years 11 years
Marriage Place Presbyterian Church, Ohakune
Folio 5925
Consent
Date of Certificate 7 August 1919
Officiating Minister Rev. G. Evans, Presbyterian
22 18 August 1919 Samuel Stronge
Gladys Cleatha George
Samuel Stronge
Gladys Eleatha George
πŸ’ 1919/6483
Bachelor
Spinster
Market Gardener
Domestic Duties
34
28
Pahiatua
Pahiatua
3 days
28 years
Registrar's Office, Pahiatua 5938 18 August 1919 D. J. Moncke, Registrar
No 22
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Samuel Stronge Gladys Cleatha George
BDM Match (98%) Samuel Stronge Gladys Eleatha George
  πŸ’ 1919/6483
Condition Bachelor Spinster
Profession Market Gardener Domestic Duties
Age 34 28
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 days 28 years
Marriage Place Registrar's Office, Pahiatua
Folio 5938
Consent
Date of Certificate 18 August 1919
Officiating Minister D. J. Moncke, Registrar
23 25 August 1919 Frank Horsley Bibby
Nellie Treloarne Kathleen Mathews
Frank Worsley Bibby
Nellie Victorine Kathleen Mathews
πŸ’ 1919/6484
Bachelor
Spinster
Farmer
Domestic Duties
34
27
Mangahao
Mangahao
8 years
15 years
Roman Catholic Church, Pahiatua 5939 25 August 1919 Rev. J. McKenna, Roman Catholic
No 23
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Frank Horsley Bibby Nellie Treloarne Kathleen Mathews
BDM Match (88%) Frank Worsley Bibby Nellie Victorine Kathleen Mathews
  πŸ’ 1919/6484
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 27
Dwelling Place Mangahao Mangahao
Length of Residence 8 years 15 years
Marriage Place Roman Catholic Church, Pahiatua
Folio 5939
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev. J. McKenna, Roman Catholic
24 25 August 1919 Henry Rolls
Mary Elizabeth Hartley
Henry Rolls
Mary Elizabeth Hartley
πŸ’ 1919/6485
Bachelor
Spinster
Farm Manager
Domestic Servant
32
22
Pahiatua
Pahiatua
7 days
21 days
Church of England, Pahiatua 5940 25 August 1919 Rev. H. N. Monaghan, Church of England
No 24
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Henry Rolls Mary Elizabeth Hartley
  πŸ’ 1919/6485
Condition Bachelor Spinster
Profession Farm Manager Domestic Servant
Age 32 22
Dwelling Place Pahiatua Pahiatua
Length of Residence 7 days 21 days
Marriage Place Church of England, Pahiatua
Folio 5940
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev. H. N. Monaghan, Church of England
25 8 September 1919 Emil August Weidenbohm
Claudia Mekalick
Emil August Weidenbohm
Claudia Mekalick
πŸ’ 1919/6486
Bachelor
Spinster
Farmer
Domestic Duties
21
21
Mangatainoka
Mangatainoka
4 days
21 years
Methodist Church, Pahiatua 5941 8 September 1919 Rev. C. R. Duncumb, Baptist
No 25
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Emil August Weidenbohm Claudia Mekalick
  πŸ’ 1919/6486
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 21
Dwelling Place Mangatainoka Mangatainoka
Length of Residence 4 days 21 years
Marriage Place Methodist Church, Pahiatua
Folio 5941
Consent
Date of Certificate 8 September 1919
Officiating Minister Rev. C. R. Duncumb, Baptist

Page 1563

District of Pahiatua Quarter ending 30 September 1919 Registrar D. D. O'Rourke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 11 September 1919 Jesse Haugh Thorp
Emma Mary Florence Rose
Jesse Haigh Thorp
Emma May Florence Rose
πŸ’ 1919/6487
Widower
Spinster
Grocers Assistant
Domestic
43
30
Foxton
Mangatainoka
1 1/2 years
30 years
Registrars Office Pahiatua 5942 11 September 1919 D. D. O'Rourke, Registrar
No 26
Date of Notice 11 September 1919
  Groom Bride
Names of Parties Jesse Haugh Thorp Emma Mary Florence Rose
BDM Match (95%) Jesse Haigh Thorp Emma May Florence Rose
  πŸ’ 1919/6487
Condition Widower Spinster
Profession Grocers Assistant Domestic
Age 43 30
Dwelling Place Foxton Mangatainoka
Length of Residence 1 1/2 years 30 years
Marriage Place Registrars Office Pahiatua
Folio 5942
Consent
Date of Certificate 11 September 1919
Officiating Minister D. D. O'Rourke, Registrar
27 12 September 1919 William Henry Couchman
Eva Webb
William Henry Couchman
Eva Webb
πŸ’ 1919/6489
Bachelor
Spinster
Farm hand
Domestic Duties
20
20
Konini
Konini
4 years
15 years
Church of England Pahiatua 5943 Emma Selina Hinton, Mother; Walter George Webb, Father 12 September 1919 Rev H. W. Monaghan, Church of England
No 27
Date of Notice 12 September 1919
  Groom Bride
Names of Parties William Henry Couchman Eva Webb
  πŸ’ 1919/6489
Condition Bachelor Spinster
Profession Farm hand Domestic Duties
Age 20 20
Dwelling Place Konini Konini
Length of Residence 4 years 15 years
Marriage Place Church of England Pahiatua
Folio 5943
Consent Emma Selina Hinton, Mother; Walter George Webb, Father
Date of Certificate 12 September 1919
Officiating Minister Rev H. W. Monaghan, Church of England
28 19 September 1919 Philip Charles Hardman
Elaine Jannie Banks
Philip Charles Hardman
Elaine Vannin Banks
πŸ’ 1919/6490
Bachelor
Spinster
Professor of Singing
Domestic Duties
36
30
Makairo
Makairo
3 days
5 days
Residence of Mr R. C. Ellingham, Makairo 5944 19 September 1919 Rev H. W. Monaghan, Church of England
No 28
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Philip Charles Hardman Elaine Jannie Banks
BDM Match (95%) Philip Charles Hardman Elaine Vannin Banks
  πŸ’ 1919/6490
Condition Bachelor Spinster
Profession Professor of Singing Domestic Duties
Age 36 30
Dwelling Place Makairo Makairo
Length of Residence 3 days 5 days
Marriage Place Residence of Mr R. C. Ellingham, Makairo
Folio 5944
Consent
Date of Certificate 19 September 1919
Officiating Minister Rev H. W. Monaghan, Church of England
29 19 September 1919 Frank Limbrick
Evelyn Webb
Bachelor
Spinster
Painter
Domestic Duties
21
19
Konini
Konini
14 days
18 years
Registrars Office Pahiatua Not solemnized cert attached Walter George Webb, Father 19 September 1919 D. D. O'Rourke, Registrar
No 29
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Frank Limbrick Evelyn Webb
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 21 19
Dwelling Place Konini Konini
Length of Residence 14 days 18 years
Marriage Place Registrars Office Pahiatua
Folio Not solemnized cert attached
Consent Walter George Webb, Father
Date of Certificate 19 September 1919
Officiating Minister D. D. O'Rourke, Registrar
30 26 September 1919 Alexander Robert McPhail
Ada Mary Murcott
Alexander Robertson McPhail
Ada Mary Murcott
πŸ’ 1919/6491
Bachelor
Spinster
Farmer
Domestic
28
22
Pahiatua
Pahiatua
28 years
15 years
Presbyterian Church Pahiatua 5945 26 September 1919 Rev R. Welsh, Presbyterian
No 30
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Alexander Robert McPhail Ada Mary Murcott
BDM Match (94%) Alexander Robertson McPhail Ada Mary Murcott
  πŸ’ 1919/6491
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 22
Dwelling Place Pahiatua Pahiatua
Length of Residence 28 years 15 years
Marriage Place Presbyterian Church Pahiatua
Folio 5945
Consent
Date of Certificate 26 September 1919
Officiating Minister Rev R. Welsh, Presbyterian

Page 1565

District of Pahiatua Quarter ending 31 December 1919 Registrar D. O'Rourke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 1 October 1919 Gerald William Dempsey
Elizabeth Connell
Gerald William Dempsey
Elizabeth Connell
πŸ’ 1919/9122
Bachelor
Spinster
Motor Agent
Domestic Duties
26
22
Pahiatua
Konini
6 months
22 years
Presbyterian Church Pahiatua 8801 1 October 1919 Rev. R. Welsh
No 31
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Gerald William Dempsey Elizabeth Connell
  πŸ’ 1919/9122
Condition Bachelor Spinster
Profession Motor Agent Domestic Duties
Age 26 22
Dwelling Place Pahiatua Konini
Length of Residence 6 months 22 years
Marriage Place Presbyterian Church Pahiatua
Folio 8801
Consent
Date of Certificate 1 October 1919
Officiating Minister Rev. R. Welsh
32 4 October 1919 George Godfrey Davis
Agnes Emily Dunbar
George Godfrey Davis
Agnes Emily Dunbar
πŸ’ 1919/9133
Bachelor
Widow
Cook
Domestic
32
25
Pahiatua
Pahiatua
2 weeks
1 month
Residence of Mrs Mary Wilkes Pahiatua 8802 4 October 1919 Rev. R. Welsh
No 32
Date of Notice 4 October 1919
  Groom Bride
Names of Parties George Godfrey Davis Agnes Emily Dunbar
  πŸ’ 1919/9133
Condition Bachelor Widow
Profession Cook Domestic
Age 32 25
Dwelling Place Pahiatua Pahiatua
Length of Residence 2 weeks 1 month
Marriage Place Residence of Mrs Mary Wilkes Pahiatua
Folio 8802
Consent
Date of Certificate 4 October 1919
Officiating Minister Rev. R. Welsh
33 6 October 1919 Alfred Ansin
Olive Annie Sowry
Wilfred Ansin
Olive Annie Lowry
πŸ’ 1919/9140
Bachelor
Spinster
Farmer
Dressmaker
21
23
Nikau
Nikau
4 days
23 years
Methodist Church Makomako 8803 6 October 1919 Rev. A. J. L. Minifie
No 33
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Alfred Ansin Olive Annie Sowry
BDM Match (89%) Wilfred Ansin Olive Annie Lowry
  πŸ’ 1919/9140
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 21 23
Dwelling Place Nikau Nikau
Length of Residence 4 days 23 years
Marriage Place Methodist Church Makomako
Folio 8803
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. A. J. L. Minifie
34 13 October 1919 Maurice Coffey
Ellen Grace Foley
Maurice Coffey
Ellen Grace Foley
πŸ’ 1919/9141
Bachelor
Spinster
Contractor
Domestic Duties
19
20
Ballance
Ballance
10 days
10 days
Roman Catholic Church Pahiatua 8804 Matthew Coffey Father, Ellen Callanan Mother 13 October 1919 Rev. T. McKenna
No 34
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Maurice Coffey Ellen Grace Foley
  πŸ’ 1919/9141
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 19 20
Dwelling Place Ballance Ballance
Length of Residence 10 days 10 days
Marriage Place Roman Catholic Church Pahiatua
Folio 8804
Consent Matthew Coffey Father, Ellen Callanan Mother
Date of Certificate 13 October 1919
Officiating Minister Rev. T. McKenna
35 24 November 1919 Garnet Brother Sowry
Ada Marie Christiansen
Garnet Strother Sowry
Ada Marie Christiansen
πŸ’ 1919/9142
Bachelor
Spinster
Farmer
Domestic Duties
29
24
Mangaramarama
Pahiatua
6 years
24 years
Methodist Church Pahiatua 8805 24 November 1919 Rev. A. J. L. Minifie
No 35
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Garnet Brother Sowry Ada Marie Christiansen
BDM Match (95%) Garnet Strother Sowry Ada Marie Christiansen
  πŸ’ 1919/9142
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 24
Dwelling Place Mangaramarama Pahiatua
Length of Residence 6 years 24 years
Marriage Place Methodist Church Pahiatua
Folio 8805
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. A. J. L. Minifie

Page 1566

District of Pahiatua Quarter ending 31 December 1919 Registrar D. O'Rourke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 25 November 1919 Francis George Woods
Annie Mabey
Francis George Woods
Annie Mabey
πŸ’ 1919/9143
Bachelor
Spinster
Farmer
Domestic Duties
21
19
Mangatainoka
Konini
5 months
19 years
Church of England, Konini 8806 Lizzie Mabey Mother 25 November 1919 Rev H. W. Monaghan, Church of England
No 36
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Francis George Woods Annie Mabey
  πŸ’ 1919/9143
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 19
Dwelling Place Mangatainoka Konini
Length of Residence 5 months 19 years
Marriage Place Church of England, Konini
Folio 8806
Consent Lizzie Mabey Mother
Date of Certificate 25 November 1919
Officiating Minister Rev H. W. Monaghan, Church of England
37 25 November 1919 Leslie Herbert Barrell
Ella Edith Polglase
Leslie Herbert Barrell
Ella Edith Polglase
πŸ’ 1919/9144
Bachelor
Spinster
Farmer
Shop Assistant
27
24
Hamua
Pahiatua
4 months
24 years
Methodist Church, Pahiatua 8807 25 November 1919 Rev H. J. L. Grinstead
No 37
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Leslie Herbert Barrell Ella Edith Polglase
  πŸ’ 1919/9144
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 27 24
Dwelling Place Hamua Pahiatua
Length of Residence 4 months 24 years
Marriage Place Methodist Church, Pahiatua
Folio 8807
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev H. J. L. Grinstead
38 26 November 1919 Thomas Martin Haddock
Margaret Catherine Browne
Thomas Martin Haddock
Margaret Catherine Browne
πŸ’ 1919/9145
Bachelor
Spinster
Farmer
Nurse
38
33
Pahiatua
Pahiatua
3 days
6 months
Roman Catholic Church, Pahiatua 8808 26 November 1919 Rev T. McKenna, Roman Catholic
No 38
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Thomas Martin Haddock Margaret Catherine Browne
  πŸ’ 1919/9145
Condition Bachelor Spinster
Profession Farmer Nurse
Age 38 33
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 days 6 months
Marriage Place Roman Catholic Church, Pahiatua
Folio 8808
Consent
Date of Certificate 26 November 1919
Officiating Minister Rev T. McKenna, Roman Catholic
39 13 December 1919 James Edward Macdonald
Jessie Ann Priest
James Edward Macdonald
Jessie Ann Priest
πŸ’ 1919/9146
Bachelor
Spinster
Farm Labourer
Domestic Duties
28
27
Ngaturi
Ngaturi
6 months
14 years
Residence of Mrs J. S. Priest, Ngaturi 8809 13 December 1919 Rev R. Welsh
No 39
Date of Notice 13 December 1919
  Groom Bride
Names of Parties James Edward Macdonald Jessie Ann Priest
  πŸ’ 1919/9146
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 28 27
Dwelling Place Ngaturi Ngaturi
Length of Residence 6 months 14 years
Marriage Place Residence of Mrs J. S. Priest, Ngaturi
Folio 8809
Consent
Date of Certificate 13 December 1919
Officiating Minister Rev R. Welsh
40 31 December 1919 James William Simpson
Susan May Mullan
James William Simpson
Susan May Mullan
πŸ’ 1920/2658
Widower (26. 10. 16)
Spinster
Storeman
Postal Clerk
35
28
Mangatainoka
Mangatainoka
4 days
6 weeks
Roman Catholic Church, Pahiatua 91/1920 31 December 1919 Rev T. McKenna, Roman Catholic
No 40
Date of Notice 31 December 1919
  Groom Bride
Names of Parties James William Simpson Susan May Mullan
  πŸ’ 1920/2658
Condition Widower (26. 10. 16) Spinster
Profession Storeman Postal Clerk
Age 35 28
Dwelling Place Mangatainoka Mangatainoka
Length of Residence 4 days 6 weeks
Marriage Place Roman Catholic Church, Pahiatua
Folio 91/1920
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev T. McKenna, Roman Catholic

Page 1567

District of Palmerston North Quarter ending 31 March 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1919 Edward John Paterson
Victoria Dorothy Hull
Edward John Paterson
Victoria Dorothy Hull
πŸ’ 1919/1511
Bachelor
Spinster
Farmer
Domestic
21
21
Palmerston North
Palmerston North
3 days
3 days
All Saints Church of England Palmerston North 1264 3 January 1919 Rev H. G. Blackburne Anglican
No 1
Date of Notice 3 January 1919
  Groom Bride
Names of Parties Edward John Paterson Victoria Dorothy Hull
  πŸ’ 1919/1511
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place All Saints Church of England Palmerston North
Folio 1264
Consent
Date of Certificate 3 January 1919
Officiating Minister Rev H. G. Blackburne Anglican
2 6 January 1919 Robert Henry Sievert
Elizabeth Allen
Robert Henry Sievert
Elizabeth Allen
πŸ’ 1919/1512
Bachelor
Spinster
Gardener
Domestic
30
25
Palmerston North
Palmerston North
30 years
3 years
St Patricks Roman Catholic Church Palmerston North 1265 6 January 1919 Rev J. F. MacManus Roman Catholic
No 2
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Robert Henry Sievert Elizabeth Allen
  πŸ’ 1919/1512
Condition Bachelor Spinster
Profession Gardener Domestic
Age 30 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 30 years 3 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 1265
Consent
Date of Certificate 6 January 1919
Officiating Minister Rev J. F. MacManus Roman Catholic
3 8 January 1919 Harold Raymond Harvey
Jane Elizabeth Allen
Harold Raymond Harvey
Jane Elizabeth Allen
πŸ’ 1919/1513
Bachelor
Spinster
Clerk
Saleswoman
24
25
Palmerston North
Palmerston North
4 1/2 years
25 Years
Registrars Office Palmerston North 1266 8 January 1919 C. E. Shortt Registrar
No 3
Date of Notice 8 January 1919
  Groom Bride
Names of Parties Harold Raymond Harvey Jane Elizabeth Allen
  πŸ’ 1919/1513
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 24 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 1/2 years 25 Years
Marriage Place Registrars Office Palmerston North
Folio 1266
Consent
Date of Certificate 8 January 1919
Officiating Minister C. E. Shortt Registrar
4 9 January 1919 George Westwood Trask
Agnes Margaret Ramsay
George Westwood Trask
Agnes Margaret Ramsay
πŸ’ 1919/1514
Bachelor
Spinster
Labourer
Domestic
28
30
Palmerston North
Palmerston North
18 years
3 weeks
Presbyterian Manse Church street Palmerston North 1267 9 January 1919 Rev C. W. Duncumb Baptist
No 4
Date of Notice 9 January 1919
  Groom Bride
Names of Parties George Westwood Trask Agnes Margaret Ramsay
  πŸ’ 1919/1514
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 30
Dwelling Place Palmerston North Palmerston North
Length of Residence 18 years 3 weeks
Marriage Place Presbyterian Manse Church street Palmerston North
Folio 1267
Consent
Date of Certificate 9 January 1919
Officiating Minister Rev C. W. Duncumb Baptist
5 14 January 1919 Ivan Dyche Woodroffe
Jessie Alice Gertrude Spooner
Ivan Dyche Woodroffe
Jessie Alice Gertrude Spooner
πŸ’ 1919/1515
Bachelor
Spinster
Farmer
Domestic
23
24
Palmerston North
Palmerston North
3 days
8 years
Residence of C. F. Spooner Fitzherbert Street Palmerston North 1268 14 January 1919 Rev A. Ashcroft Methodist
No 5
Date of Notice 14 January 1919
  Groom Bride
Names of Parties Ivan Dyche Woodroffe Jessie Alice Gertrude Spooner
  πŸ’ 1919/1515
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 8 years
Marriage Place Residence of C. F. Spooner Fitzherbert Street Palmerston North
Folio 1268
Consent
Date of Certificate 14 January 1919
Officiating Minister Rev A. Ashcroft Methodist

Page 1568

District of Palmerston North Quarter ending 31 March 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 16 January 1919 Edward Bloomfield McGill
Diana Fawcett Pillans
Edward Bloomfield McGill
Diana Fawcett Pillans
πŸ’ 1919/1516
Bachelor
Spinster
Farmer
Domestic
19
23
Palmerston North
Palmerston North
17 years
1 year
Residence of Mr H. Pillans 26 Batt Street Palmerston North 1269 James McGill Father 16 January 1919 Rev Alexander Grant Presbyterian
No 6
Date of Notice 16 January 1919
  Groom Bride
Names of Parties Edward Bloomfield McGill Diana Fawcett Pillans
  πŸ’ 1919/1516
Condition Bachelor Spinster
Profession Farmer Domestic
Age 19 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 17 years 1 year
Marriage Place Residence of Mr H. Pillans 26 Batt Street Palmerston North
Folio 1269
Consent James McGill Father
Date of Certificate 16 January 1919
Officiating Minister Rev Alexander Grant Presbyterian
7 27 January 1919 Arthur Robert Bryant
Beatrice Mary Abraham
Arthur Robert Bryant
Beatrice Mary Abraham
πŸ’ 1919/1518
Bachelor
Spinster
Farmer
Schoolteacher
31
30
Tiritea
Palmerston North
31 years
3 days
All Saints Church of England Palmerston North 1270 27 January 1919 Rev H.G. Blackburne Anglican
No 7
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Arthur Robert Bryant Beatrice Mary Abraham
  πŸ’ 1919/1518
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 31 30
Dwelling Place Tiritea Palmerston North
Length of Residence 31 years 3 days
Marriage Place All Saints Church of England Palmerston North
Folio 1270
Consent
Date of Certificate 27 January 1919
Officiating Minister Rev H.G. Blackburne Anglican
8 28 January 1919 Edwin Maycock
Anne Marie Nielsen
Edwin Maycock
Anne Marie Nielsen
πŸ’ 1919/1519
Bachelor
Not seen or or heard of husband for the last 11 years
Farmer
Domestic
51
52
Palmerston North
Palmerston North
2 weeks
2 weeks
Registrars Office Palmerston North 1271 28 January 1919 C.E. Shortt Registrar
No 8
Date of Notice 28 January 1919
  Groom Bride
Names of Parties Edwin Maycock Anne Marie Nielsen
  πŸ’ 1919/1519
Condition Bachelor Not seen or or heard of husband for the last 11 years
Profession Farmer Domestic
Age 51 52
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 weeks 2 weeks
Marriage Place Registrars Office Palmerston North
Folio 1271
Consent
Date of Certificate 28 January 1919
Officiating Minister C.E. Shortt Registrar
9 01 February 1919 James Anderson
Olive Gilling
James Anderson
Olive Gilling
πŸ’ 1919/1520
Bachelor
Spinster
Assembler
Domestic
23
21
Palmerston North
Palmerston North
3 months
1 month
Registrars Office Palmerston North 1272 01 February 1919 C.E. Shortt Registrar
No 9
Date of Notice 01 February 1919
  Groom Bride
Names of Parties James Anderson Olive Gilling
  πŸ’ 1919/1520
Condition Bachelor Spinster
Profession Assembler Domestic
Age 23 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 months 1 month
Marriage Place Registrars Office Palmerston North
Folio 1272
Consent
Date of Certificate 01 February 1919
Officiating Minister C.E. Shortt Registrar
10 01 February 1919 Charles Thomas Richardson
Alice Woodley
Charles Thomas Richardson
Alice Woodley
πŸ’ 1919/1521
Bachelor
Spinster
Labourer
Domestic
20
20
Palmerston North
Palmerston North
20 years
14 years
Cuba Street Methodist Church Palmerston North 1273 Charles Frederick Richardson, Father; Charles Woodley, Father 01 February 1919 Rev A. Ashcroft Methodist
No 10
Date of Notice 01 February 1919
  Groom Bride
Names of Parties Charles Thomas Richardson Alice Woodley
  πŸ’ 1919/1521
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 20 years 14 years
Marriage Place Cuba Street Methodist Church Palmerston North
Folio 1273
Consent Charles Frederick Richardson, Father; Charles Woodley, Father
Date of Certificate 01 February 1919
Officiating Minister Rev A. Ashcroft Methodist

Page 1569

District of Palmerston North Quarter ending 31 March 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 4 February 1919 Victor Clarence Watson
May Emma Astle
Victor Clarence Watson
May Emma Astle
πŸ’ 1919/1522
Bachelor
Spinster
Plumber
Tailoress
25
23
Palmerston North
Palmerston North
4 days
21 years
Cuba Street Methodist Church Palmerston North 1274 4 February 1919 Rev A. Ashcroft Methodist
No 11
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Victor Clarence Watson May Emma Astle
  πŸ’ 1919/1522
Condition Bachelor Spinster
Profession Plumber Tailoress
Age 25 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 days 21 years
Marriage Place Cuba Street Methodist Church Palmerston North
Folio 1274
Consent
Date of Certificate 4 February 1919
Officiating Minister Rev A. Ashcroft Methodist
12 6 February 1919 Russell Williams Wemyss
Mary Ann McKellar
Russell Williams Wemyss
Mary Ann McKellar
πŸ’ 1919/1523
Bachelor
Widow
Farmer
Domestic
23
32
Palmerston North
Palmerston North
4 days
4 days
Residence of R. McKenzie 26 Waldegrave Street Palmerston North 1275 6 February 1919 Rev A. Ashcroft Methodist
No 12
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Russell Williams Wemyss Mary Ann McKellar
  πŸ’ 1919/1523
Condition Bachelor Widow
Profession Farmer Domestic
Age 23 32
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 days 4 days
Marriage Place Residence of R. McKenzie 26 Waldegrave Street Palmerston North
Folio 1275
Consent
Date of Certificate 6 February 1919
Officiating Minister Rev A. Ashcroft Methodist
13 14 February 1919 William James Gore
Ida Dorothy Edwards
William James Gore
Ida Dorothy Edwards
πŸ’ 1919/1531
Bachelor
Spinster
Farmer
Domestic
27
19
Palmerston North
Palmerston North
24 years
7 years
St Pauls Methodist Church Broad Street Palmerston North 1276 Arthur William Edwards, Father 14 February 1919 Rev F. W. Boys Methodist
No 13
Date of Notice 14 February 1919
  Groom Bride
Names of Parties William James Gore Ida Dorothy Edwards
  πŸ’ 1919/1531
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 24 years 7 years
Marriage Place St Pauls Methodist Church Broad Street Palmerston North
Folio 1276
Consent Arthur William Edwards, Father
Date of Certificate 14 February 1919
Officiating Minister Rev F. W. Boys Methodist
14 18 February 1919 Ernest Edwin Francis Lewer
Noeline Amy Keeling
Ernest Edwin Francis Lewer
Noeline Amy Keeling
πŸ’ 1919/1542
Bachelor
Spinster
Farmer
Domestic
27
23
Palmerston North
Palmerston North
4 days
21 years
All Saints Church of England Palmerston North 1277 18 February 1919 Rev H. G. Blackburne Anglican
No 14
Date of Notice 18 February 1919
  Groom Bride
Names of Parties Ernest Edwin Francis Lewer Noeline Amy Keeling
  πŸ’ 1919/1542
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 days 21 years
Marriage Place All Saints Church of England Palmerston North
Folio 1277
Consent
Date of Certificate 18 February 1919
Officiating Minister Rev H. G. Blackburne Anglican
15 19 February 1919 William White
Pearl Toomer
William White
Pearl Toomer
πŸ’ 1919/1548
Bachelor
Spinster
Farmer
Domestic
25
20
Palmerston North
Palmerston North
3 days
4 years
Salvation Army Barracks Palmerston North 1278 James John Toomer, Father 19 February 1919 Brigadier J. J. Toomer Salvation Army
No 15
Date of Notice 19 February 1919
  Groom Bride
Names of Parties William White Pearl Toomer
  πŸ’ 1919/1548
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 4 years
Marriage Place Salvation Army Barracks Palmerston North
Folio 1278
Consent James John Toomer, Father
Date of Certificate 19 February 1919
Officiating Minister Brigadier J. J. Toomer Salvation Army

Page 1570

District of Palmerston North Quarter ending 31 March 1919 Registrar Lillian G. M. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 19 February 1919 Robert Ernest Merritt
Phoebe Gwyndolyn Ashworth
Robert Ernest Merritt
Phoebe Gwyndolyn Ashworth
πŸ’ 1919/1549
Bachelor
Spinster
Labourer
Clerk
22
21
Palmerston North
Palmerston North
6 months
21 years
Registrars Office Palmerston North 1279 19 February 1919 Lillian G. M. Shortt, Deputy Registrar
No 16
Date of Notice 19 February 1919
  Groom Bride
Names of Parties Robert Ernest Merritt Phoebe Gwyndolyn Ashworth
  πŸ’ 1919/1549
Condition Bachelor Spinster
Profession Labourer Clerk
Age 22 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 months 21 years
Marriage Place Registrars Office Palmerston North
Folio 1279
Consent
Date of Certificate 19 February 1919
Officiating Minister Lillian G. M. Shortt, Deputy Registrar
17 22 February 1919 James McCool
Julia Agnes Lynch
James McCool
Julia Agnes Lynch
πŸ’ 1919/1550
Bachelor
Spinster
Farmer
Domestic
29
28
Whakaronga
Whakaronga
7 years
28 years
Roman Catholic Church Broad Street Palmerston North 1280 22 February 1919 Rev J. F. MacManus, Roman Catholic
No 17
Date of Notice 22 February 1919
  Groom Bride
Names of Parties James McCool Julia Agnes Lynch
  πŸ’ 1919/1550
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 28
Dwelling Place Whakaronga Whakaronga
Length of Residence 7 years 28 years
Marriage Place Roman Catholic Church Broad Street Palmerston North
Folio 1280
Consent
Date of Certificate 22 February 1919
Officiating Minister Rev J. F. MacManus, Roman Catholic
18 25 February 1919 Sigurd Lorenth Sorensen
Hilda Elise Christensen
Sigurd Lorenth Sorensen
HIlda Elise Christensen
πŸ’ 1919/1551
Bachelor
Spinster
Stoker
Waitress
28
26
Palmerston North
Palmerston North
6 years
16 years
Registrars Office Palmerston North 1281 25 February 1919 Lillian G. M. Shortt, Deputy Registrar
No 18
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Sigurd Lorenth Sorensen Hilda Elise Christensen
BDM Match (98%) Sigurd Lorenth Sorensen HIlda Elise Christensen
  πŸ’ 1919/1551
Condition Bachelor Spinster
Profession Stoker Waitress
Age 28 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 years 16 years
Marriage Place Registrars Office Palmerston North
Folio 1281
Consent
Date of Certificate 25 February 1919
Officiating Minister Lillian G. M. Shortt, Deputy Registrar
19 01 March 1919 Charles Hudson Scott
Kathleen Hiraani Blake
Charles Hudson Scott
Kathleen Hiraaui Blake
πŸ’ 1919/1552
Bachelor
Spinster
Farmer
Domestic
26
22
Awapuni
Palmerston North
2 months
3 months
Registrars Office Palmerston North 1282 01 March 1919 Lillian G. M. Shortt, Deputy Registrar
No 19
Date of Notice 01 March 1919
  Groom Bride
Names of Parties Charles Hudson Scott Kathleen Hiraani Blake
BDM Match (98%) Charles Hudson Scott Kathleen Hiraaui Blake
  πŸ’ 1919/1552
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 22
Dwelling Place Awapuni Palmerston North
Length of Residence 2 months 3 months
Marriage Place Registrars Office Palmerston North
Folio 1282
Consent
Date of Certificate 01 March 1919
Officiating Minister Lillian G. M. Shortt, Deputy Registrar
20 05 March 1919 William Francis Pope
Stella Andrews
William Francis Pope
Stella Andrews
πŸ’ 1919/1553
Bachelor
Spinster
Labourer
Domestic
33
34
Palmerston North
Palmerston North
3 days
3 days
All Saints Church of England Palmerston North 1283 05 March 1919 Rev H. G. Blackburne, Anglican
No 20
Date of Notice 05 March 1919
  Groom Bride
Names of Parties William Francis Pope Stella Andrews
  πŸ’ 1919/1553
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 34
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place All Saints Church of England Palmerston North
Folio 1283
Consent
Date of Certificate 05 March 1919
Officiating Minister Rev H. G. Blackburne, Anglican

Page 1571

District of Palmerston North Quarter ending 31 March 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 07 March 1919 Taylor Normanton
Elinor Rea Ewart
Taylor Normanton
Elinor Rea Ewart
πŸ’ 1919/1554
Bachelor
Spinster
Flaxworker
Domestic
31
29
Rangitane
Rangitane
4 months
4 months
Registrars Office Palmerston North 1284 07 March 1919 C.E. Shortt Registrar
No 21
Date of Notice 07 March 1919
  Groom Bride
Names of Parties Taylor Normanton Elinor Rea Ewart
  πŸ’ 1919/1554
Condition Bachelor Spinster
Profession Flaxworker Domestic
Age 31 29
Dwelling Place Rangitane Rangitane
Length of Residence 4 months 4 months
Marriage Place Registrars Office Palmerston North
Folio 1284
Consent
Date of Certificate 07 March 1919
Officiating Minister C.E. Shortt Registrar
22 08 March 1919 Stanley George Green
Myrtle Mary Lloyd
Stanley George Green
Myrtle Mary Lloyd
πŸ’ 1919/1533
Bachelor
Spinster
Labourer
Housemaid
23
18
Palmerston North
Palmerston North
4 months
5 months
Registrars Office Palmerston North 1286 Certificate held over for 14 days 26 March 1919 C.E. Shortt Registrar
No 22
Date of Notice 08 March 1919
  Groom Bride
Names of Parties Stanley George Green Myrtle Mary Lloyd
  πŸ’ 1919/1533
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 23 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 months 5 months
Marriage Place Registrars Office Palmerston North
Folio 1286
Consent Certificate held over for 14 days
Date of Certificate 26 March 1919
Officiating Minister C.E. Shortt Registrar
23 12 March 1919 George Montague Moss
Eliza Inglis Craigie
George Montague Moss
Eliza Inglis Craigie
πŸ’ 1919/1532
Bachelor
Spinster
Taxi Proprietor
Domestic
29
33
Palmerston North
Palmerston North
5 days
3 days
All Saints Church of England Palmerston North 1285 12 March 1919 Rev H.G. Blackburne Anglican
No 23
Date of Notice 12 March 1919
  Groom Bride
Names of Parties George Montague Moss Eliza Inglis Craigie
  πŸ’ 1919/1532
Condition Bachelor Spinster
Profession Taxi Proprietor Domestic
Age 29 33
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 days 3 days
Marriage Place All Saints Church of England Palmerston North
Folio 1285
Consent
Date of Certificate 12 March 1919
Officiating Minister Rev H.G. Blackburne Anglican
24 15 March 1919 William Robert James McMinn
Olive Dolora Howie
William Robert James McMinn
Olive Dolora Howie
πŸ’ 1919/1534
Bachelor
Spinster
Storeman
Domestic
30
22
Palmerston North
Palmerston North
18 months
9 years
St Andrews Presbyterian Church Palmerston North 1287 15 March 1919 Rev A. Doull Presbyterian
No 24
Date of Notice 15 March 1919
  Groom Bride
Names of Parties William Robert James McMinn Olive Dolora Howie
  πŸ’ 1919/1534
Condition Bachelor Spinster
Profession Storeman Domestic
Age 30 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 18 months 9 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 1287
Consent
Date of Certificate 15 March 1919
Officiating Minister Rev A. Doull Presbyterian
25 22 March 1919 Richard Rogers
Lydia Rosewear Richards
Richard Rogers
Lydia Rosevear Richards
πŸ’ 1919/1535
Widower
Spinster
Photographer
Tailoress
35
25
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 1288 22 March 1919 C.E. Shortt Registrar
No 25
Date of Notice 22 March 1919
  Groom Bride
Names of Parties Richard Rogers Lydia Rosewear Richards
BDM Match (98%) Richard Rogers Lydia Rosevear Richards
  πŸ’ 1919/1535
Condition Widower Spinster
Profession Photographer Tailoress
Age 35 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 1288
Consent
Date of Certificate 22 March 1919
Officiating Minister C.E. Shortt Registrar

Page 1572

District of Palmerston North Quarter ending 31 March 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 24 March 1919 James Denis Walshe
Florence Phoebe Topp
James Denis Walshe
Florence Phoebe Topp
πŸ’ 1919/1536
Widower
Spinster
Civil Servant
Nurse
34
28
Palmerston North
Palmerston North
2 weeks
4 days
St Patricks Roman Catholic Church Palmerston North 1289 24 March 1919 Rev J. F. MacManus Roman Catholic
No 26
Date of Notice 24 March 1919
  Groom Bride
Names of Parties James Denis Walshe Florence Phoebe Topp
  πŸ’ 1919/1536
Condition Widower Spinster
Profession Civil Servant Nurse
Age 34 28
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 weeks 4 days
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 1289
Consent
Date of Certificate 24 March 1919
Officiating Minister Rev J. F. MacManus Roman Catholic
27 25 March 1919 Robert Aldo Rasmussen
Olive Irene Taylor
Robert Aldo Rasmussen
Olive Irene Taylor
πŸ’ 1919/1537
Bachelor
Spinster
Railway Cadet
Clerk
20
21
Palmerston North
Palmerston North
15 months
7 years
St Pauls Methodist Church Palmerston North 1290 No one in New Zealand to give consent Not yet issued waiting 14 days Rev. F. W. Boyes Presbyterian (married 14-4-19)
No 27
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Robert Aldo Rasmussen Olive Irene Taylor
  πŸ’ 1919/1537
Condition Bachelor Spinster
Profession Railway Cadet Clerk
Age 20 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 15 months 7 years
Marriage Place St Pauls Methodist Church Palmerston North
Folio 1290
Consent No one in New Zealand to give consent
Date of Certificate Not yet issued waiting 14 days
Officiating Minister Rev. F. W. Boyes Presbyterian (married 14-4-19)
28 28 March 1919 Thomas William Eaton
Irene Bacon
Thomas William Eaton
Irene Bacon
πŸ’ 1919/1538
Bachelor
Spinster
Labourer
Domestic
30
22
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 1291 28 March 1919 C. E. Shortt Registrar
No 28
Date of Notice 28 March 1919
  Groom Bride
Names of Parties Thomas William Eaton Irene Bacon
  πŸ’ 1919/1538
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 1291
Consent
Date of Certificate 28 March 1919
Officiating Minister C. E. Shortt Registrar
29 28 March 1919 Harcourt James Mitchinson
Jessie Stone
Harcourt James Mitchinson
Jessie Stone
πŸ’ 1919/1539
Bachelor
Spinster
Ironmonger
Domestic
25
26
Palmerston North
Palmerston North
12 years
14 years
All Saints Church of England Palmerston North 1292 28 March 1919 Rev H. G. Blackburne Anglican
No 29
Date of Notice 28 March 1919
  Groom Bride
Names of Parties Harcourt James Mitchinson Jessie Stone
  πŸ’ 1919/1539
Condition Bachelor Spinster
Profession Ironmonger Domestic
Age 25 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 12 years 14 years
Marriage Place All Saints Church of England Palmerston North
Folio 1292
Consent
Date of Certificate 28 March 1919
Officiating Minister Rev H. G. Blackburne Anglican
30 29 March 1919 Hugh Charles Jenkins
Olive Myrtle Ellen Martin
Hugh Charles Jenkins
Olive Myrtle Ellen Martin
πŸ’ 1919/1540
Bachelor
Spinster
Clerk
Clerk
28
25
Palmerston North
Palmerston North
6 days
10 years
St Andrews Presbyterian Church Palmerston North 1293 29 March 1919 Rev A. Doull Presbyterian
No 30
Date of Notice 29 March 1919
  Groom Bride
Names of Parties Hugh Charles Jenkins Olive Myrtle Ellen Martin
  πŸ’ 1919/1540
Condition Bachelor Spinster
Profession Clerk Clerk
Age 28 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 days 10 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 1293
Consent
Date of Certificate 29 March 1919
Officiating Minister Rev A. Doull Presbyterian

Page 1573

District of Palmerston North Quarter ending 31 March 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 29 March 1919 Arthur Lunan Logan
Alma Mary Barling
Arthur Lunan Logan
Alina Mary Barling
πŸ’ 1919/1543
Bachelor
Spinster
Dentist
Typiste
33
26
Palmerston North
Palmerston North
7 years
10 years
All Saints Church of England Palmerston North 1295 29 March 1919 Rev H.G. Blackburne, Anglican
No 31
Date of Notice 29 March 1919
  Groom Bride
Names of Parties Arthur Lunan Logan Alma Mary Barling
BDM Match (94%) Arthur Lunan Logan Alina Mary Barling
  πŸ’ 1919/1543
Condition Bachelor Spinster
Profession Dentist Typiste
Age 33 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 7 years 10 years
Marriage Place All Saints Church of England Palmerston North
Folio 1295
Consent
Date of Certificate 29 March 1919
Officiating Minister Rev H.G. Blackburne, Anglican
32 29 March 1919 Roy Henry Munro
Ellen Frances Lylle Taylor
Roy Henry Munro
Ellen Frances Lylle Taylor
πŸ’ 1919/1541
Bachelor
Spinster
Slaughterman
Domestic
30
21
Palmerston North
Palmerston North
30 years
2 years
St Andrews Presbyterian Church Palmerston North 1294 29 March 1919 Rev A. Doull, Presbyterian
No 32
Date of Notice 29 March 1919
  Groom Bride
Names of Parties Roy Henry Munro Ellen Frances Lylle Taylor
  πŸ’ 1919/1541
Condition Bachelor Spinster
Profession Slaughterman Domestic
Age 30 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 30 years 2 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 1294
Consent
Date of Certificate 29 March 1919
Officiating Minister Rev A. Doull, Presbyterian
33 31 March 1919 William Charles Pickering Collins
Annie Eliza Jane Hudson
William Charles Pickering Collins
Annie Eliza Jane Hudson
πŸ’ 1919/1544
Bachelor
Spinster
Labourer
Clerk
18
18
Palmerston North
Palmerston North
18 years
18 years
Residence of Mr W. Hudson 229 Featherston Street Palmerston North 1296 No one in New Zealand to give Consent William Hudson, Father Certificate held over for 14 days Rev. A. Ashcroft, Methodist
No 33
Date of Notice 31 March 1919
  Groom Bride
Names of Parties William Charles Pickering Collins Annie Eliza Jane Hudson
  πŸ’ 1919/1544
Condition Bachelor Spinster
Profession Labourer Clerk
Age 18 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 18 years 18 years
Marriage Place Residence of Mr W. Hudson 229 Featherston Street Palmerston North
Folio 1296
Consent No one in New Zealand to give Consent William Hudson, Father
Date of Certificate Certificate held over for 14 days
Officiating Minister Rev. A. Ashcroft, Methodist

Page 1575

District of Palmerston North Quarter ending 30 June 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 01 April 1919 Harold David Abbiss
Eva Hancox
Harold David Abbiss
Eva Hancox
πŸ’ 1919/3540
Bachelor
Spinster
Mechanic
Domestic
21
22
Palmerston North
Palmerston North
3 days
3 days
St Pauls Methodist Church Palmerston North 3523 01 April 1919 Rev F.W. Boys, Methodist
No 34
Date of Notice 01 April 1919
  Groom Bride
Names of Parties Harold David Abbiss Eva Hancox
  πŸ’ 1919/3540
Condition Bachelor Spinster
Profession Mechanic Domestic
Age 21 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Pauls Methodist Church Palmerston North
Folio 3523
Consent
Date of Certificate 01 April 1919
Officiating Minister Rev F.W. Boys, Methodist
35 04 April 1919 Ralph Adolph Bray
Ida Knight
Ralph Adolph Bray
Ida Knight
πŸ’ 1919/3598
Bachelor
Spinster
Labourer
Domestic
22
25
Palmerston North
Palmerston North
3 days
25 years
Registrars Office Palmerston North 3524 04 April 1919 C.E. Shortt, Registrar
No 35
Date of Notice 04 April 1919
  Groom Bride
Names of Parties Ralph Adolph Bray Ida Knight
  πŸ’ 1919/3598
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 25 years
Marriage Place Registrars Office Palmerston North
Folio 3524
Consent
Date of Certificate 04 April 1919
Officiating Minister C.E. Shortt, Registrar
36 09 April 1919 John Webb
Isabella Lovdy Biggs
John Webb
Isabella Lovdy Biggs
πŸ’ 1919/3609
Widower
Widow
Verger
Domestic
69
57
Palmerston North
Palmerston North
16 years
10 weeks
All Saints Church of England Palmerston North 3525 09 April 1919 Rev H.G. Blackburne, Anglican
No 36
Date of Notice 09 April 1919
  Groom Bride
Names of Parties John Webb Isabella Lovdy Biggs
  πŸ’ 1919/3609
Condition Widower Widow
Profession Verger Domestic
Age 69 57
Dwelling Place Palmerston North Palmerston North
Length of Residence 16 years 10 weeks
Marriage Place All Saints Church of England Palmerston North
Folio 3525
Consent
Date of Certificate 09 April 1919
Officiating Minister Rev H.G. Blackburne, Anglican
37 11 April 1919 William Leo DeCleene
Mary McDonald
William Leo De Cleene
Mary McDonald
πŸ’ 1919/3615
Bachelor
Spinster
Labourer
Domestic
22
18
Palmerston North
Palmerston North
17 years
8 years
Methodist Church Cuba Street, Palmerston North 3526 Henry McDonald, Father 11 April 1919 Rev A. Ashcroft, Methodist
No 37
Date of Notice 11 April 1919
  Groom Bride
Names of Parties William Leo DeCleene Mary McDonald
BDM Match (98%) William Leo De Cleene Mary McDonald
  πŸ’ 1919/3615
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 17 years 8 years
Marriage Place Methodist Church Cuba Street, Palmerston North
Folio 3526
Consent Henry McDonald, Father
Date of Certificate 11 April 1919
Officiating Minister Rev A. Ashcroft, Methodist
38 14 April 1919 Walter Edward Taylor
Sarah Highton
Walter Edward Taylor
Sarah Highton
πŸ’ 1919/3616
Widower
Spinster
Orchardist
Domestic
42
48
Palmerston North
Palmerston North
3 days
3 days
St Pauls Methodist Church Palmerston North 3527 14 April 1919 Rev F.W. Boys, Methodist
No 38
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Walter Edward Taylor Sarah Highton
  πŸ’ 1919/3616
Condition Widower Spinster
Profession Orchardist Domestic
Age 42 48
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Pauls Methodist Church Palmerston North
Folio 3527
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev F.W. Boys, Methodist

Page 1576

District of Palmerston North Quarter ending 30 June 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 14 April 1919 Noel Victor Harris
Githa Henrietta Russell
Noel Victor Harris
Githa Henrietta Russell
πŸ’ 1919/3617
Bachelor
Spinster
Farmer
Domestic
27
21
Palmerston North
Palmerston North
3 days
7 years
St Peters Church of England, Terrace End, Palmerston North 3528 14 April 1919 Reverend H. G. Blackburne, Anglican
No 39
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Noel Victor Harris Githa Henrietta Russell
  πŸ’ 1919/3617
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 7 years
Marriage Place St Peters Church of England, Terrace End, Palmerston North
Folio 3528
Consent
Date of Certificate 14 April 1919
Officiating Minister Reverend H. G. Blackburne, Anglican
40 14 April 1919 Sidney James Beard
Eileen May Secker
Sidney James Beard
Eileen May Secker
πŸ’ 1919/3618
Bachelor
Spinster
Farmer
School teacher
23
23
Kimbolton
Palmerston North
23 years
23 years
All Saints Church of England, Palmerston North 3529 14 April 1919 Reverend G. V. Kendrick, Anglican
No 40
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Sidney James Beard Eileen May Secker
  πŸ’ 1919/3618
Condition Bachelor Spinster
Profession Farmer School teacher
Age 23 23
Dwelling Place Kimbolton Palmerston North
Length of Residence 23 years 23 years
Marriage Place All Saints Church of England, Palmerston North
Folio 3529
Consent
Date of Certificate 14 April 1919
Officiating Minister Reverend G. V. Kendrick, Anglican
41 15 April 1919 Joseph Fearon
Rosella Cunard
Joseph Fearon
Rosella Cunard
πŸ’ 1919/3619
Bachelor
Spinster
Packman
Shop assistant
30
29
Palmerston North
Palmerston North
8 months
3 days
St Patricks Roman Catholic Church, Palmerston North 3530 15 April 1919 Reverend J. F. MacManus, Roman Catholic
No 41
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Joseph Fearon Rosella Cunard
  πŸ’ 1919/3619
Condition Bachelor Spinster
Profession Packman Shop assistant
Age 30 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 8 months 3 days
Marriage Place St Patricks Roman Catholic Church, Palmerston North
Folio 3530
Consent
Date of Certificate 15 April 1919
Officiating Minister Reverend J. F. MacManus, Roman Catholic
42 17 April 1919 Joshua Cull
Elizabeth Hunter McGill
Joshua Cull
Elizabeth Hunter McGill
πŸ’ 1919/3620
Bachelor
Spinster
Machinist
Shop assistant
23
23
Palmerston North
Palmerston North
20 years
2 years
Registrars Office, Palmerston North 3531 17 April 1919 C. E. Shortt, Registrar
No 42
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Joshua Cull Elizabeth Hunter McGill
  πŸ’ 1919/3620
Condition Bachelor Spinster
Profession Machinist Shop assistant
Age 23 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 20 years 2 years
Marriage Place Registrars Office, Palmerston North
Folio 3531
Consent
Date of Certificate 17 April 1919
Officiating Minister C. E. Shortt, Registrar
43 17 April 1919 David Daniel Williams
Kathleen Hannah Holdaway
David Daniel Williams
Kathleen Hannah Holdaway
πŸ’ 1919/3621
Bachelor
Spinster
Joiner
Domestic
34
34
Palmerston North
Palmerston North
6 years
18 months
Cuba Street Methodist Church, Palmerston North 3532 17 April 1919 Reverend A. Ashcroft, Methodist
No 43
Date of Notice 17 April 1919
  Groom Bride
Names of Parties David Daniel Williams Kathleen Hannah Holdaway
  πŸ’ 1919/3621
Condition Bachelor Spinster
Profession Joiner Domestic
Age 34 34
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 years 18 months
Marriage Place Cuba Street Methodist Church, Palmerston North
Folio 3532
Consent
Date of Certificate 17 April 1919
Officiating Minister Reverend A. Ashcroft, Methodist

Page 1577

District of Palmerston North Quarter ending 30 June 1919 Registrar C. R. Heworth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 19 April 1919 Frank Alfred Cameron
Lilian Baddiley
Frank Alfred Cameron
Lilian Baddiley
πŸ’ 1919/3599
Bachelor
Spinster
Clerk
Saleswoman
27
25
Palmerston North
Palmerston North
2 years
1 year
Residence of Mr W.B. Cameron 24 Russell Street Palmerston North 3533 19 April 1919 Rev A. Ashcroft Methodist
No 44
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Frank Alfred Cameron Lilian Baddiley
  πŸ’ 1919/3599
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 27 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 years 1 year
Marriage Place Residence of Mr W.B. Cameron 24 Russell Street Palmerston North
Folio 3533
Consent
Date of Certificate 19 April 1919
Officiating Minister Rev A. Ashcroft Methodist
45 22 April 1919 Leo Edward Rice
Ellen Dinsdale
Leo Edward Rice
Ellen Dinsdale
πŸ’ 1919/3600
Bachelor
Spinster
Farmer
Nurse
25
28
Palmerston North
Palmerston North
3 days
6 days
St Patricks Roman Catholic Church Palmerston North 3534 22 April 1919 Rev J. F. MacManus Roman Catholic
No 45
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Leo Edward Rice Ellen Dinsdale
  πŸ’ 1919/3600
Condition Bachelor Spinster
Profession Farmer Nurse
Age 25 28
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 6 days
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 3534
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev J. F. MacManus Roman Catholic
46 23 April 1919 Leslie George Victor Amies
Gwenifred Catherine Mary Evans
Leslie George Victor Amies
Gwenifred Catherine Mary Evans
πŸ’ 1919/3477
Bachelor
Spinster
Exchange Clerk
Domestic
22
20
Palmerston North
Feilding
16 years
20 years
St Johns Anglican Church Feilding 3436 Thomas John Evans, Father 23 April 1919 Rev H. G. Blackburne Anglican
No 46
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Leslie George Victor Amies Gwenifred Catherine Mary Evans
  πŸ’ 1919/3477
Condition Bachelor Spinster
Profession Exchange Clerk Domestic
Age 22 20
Dwelling Place Palmerston North Feilding
Length of Residence 16 years 20 years
Marriage Place St Johns Anglican Church Feilding
Folio 3436
Consent Thomas John Evans, Father
Date of Certificate 23 April 1919
Officiating Minister Rev H. G. Blackburne Anglican
47 24 April 1919 James Kelly
Ethel May Simpson
James Kelly
Ethel May Simpson
πŸ’ 1919/3601
Bachelor
Spinster
Scutcher
Dentist's assistant
38
32
Palmerston North
Palmerston North
3 weeks
9 years
All Saints Church of England Palmerston North 3535 24 April 1919 Rev H. G. Blackburne Anglican
No 47
Date of Notice 24 April 1919
  Groom Bride
Names of Parties James Kelly Ethel May Simpson
  πŸ’ 1919/3601
Condition Bachelor Spinster
Profession Scutcher Dentist's assistant
Age 38 32
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 weeks 9 years
Marriage Place All Saints Church of England Palmerston North
Folio 3535
Consent
Date of Certificate 24 April 1919
Officiating Minister Rev H. G. Blackburne Anglican
48 28 April 1919 Andrew Lawrence Baumgart
Frances Jane Grant
Andrew Lawrence Baumgart
Frances Jane Grant
πŸ’ 1919/3602
Bachelor
Spinster
Secretary
School teacher
35
31
Palmerston North
Palmerston North
2 weeks
3 years
Residence of Mrs J. S. Grant 77 Fitzherbert Street Palmerston North 3536 28 April 1919 Rev J. G. Smith Presbyterian
No 48
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Andrew Lawrence Baumgart Frances Jane Grant
  πŸ’ 1919/3602
Condition Bachelor Spinster
Profession Secretary School teacher
Age 35 31
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 weeks 3 years
Marriage Place Residence of Mrs J. S. Grant 77 Fitzherbert Street Palmerston North
Folio 3536
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev J. G. Smith Presbyterian

Page 1578

District of Palmerston North Quarter ending 30 June 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 29 April 1919 Victor Charles James
Leila Winifred Johanson
Victor Charles James
Leila Winifred Johanson
πŸ’ 1919/3603
Bachelor
Spinster
Driver
Domestic
21
20
Palmerston North
Palmerston North
16 months
20 years
Registrars Office Palmerston North 3537 Erik Magnus Johanson, Father 29 April 1919 C. E. Shortt Registrar
No 49
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Victor Charles James Leila Winifred Johanson
  πŸ’ 1919/3603
Condition Bachelor Spinster
Profession Driver Domestic
Age 21 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 16 months 20 years
Marriage Place Registrars Office Palmerston North
Folio 3537
Consent Erik Magnus Johanson, Father
Date of Certificate 29 April 1919
Officiating Minister C. E. Shortt Registrar
50 3 May 1919 James Stanislaus Moran
Alice May Harris
James Stanislaus Moran
Alice May Harris
πŸ’ 1919/3604
Bachelor
Divorced Decree Absolute December 13th 1911
Solicitor
Farmer
39
43
Palmerston North
Palmerston North
3 days
1 week
Registrars Office Palmerston North 3538 3 May 1919 C. E. Shortt Registrar
No 50
Date of Notice 3 May 1919
  Groom Bride
Names of Parties James Stanislaus Moran Alice May Harris
  πŸ’ 1919/3604
Condition Bachelor Divorced Decree Absolute December 13th 1911
Profession Solicitor Farmer
Age 39 43
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 1 week
Marriage Place Registrars Office Palmerston North
Folio 3538
Consent
Date of Certificate 3 May 1919
Officiating Minister C. E. Shortt Registrar
51 3 May 1919 Benjamin Pennar Evans
Lois Rubina Donald
Benjamin Penmar Evans
Lois Rubina Donald
πŸ’ 1919/3605
Bachelor
Spinster
Clerk
Domestic
33
29
Palmerston North
Palmerston North
3 years
29 years
Congregational Church Broad Street Palmerston North 3539 3 May 1919 Rev G. Heighway Congregational
No 51
Date of Notice 3 May 1919
  Groom Bride
Names of Parties Benjamin Pennar Evans Lois Rubina Donald
BDM Match (98%) Benjamin Penmar Evans Lois Rubina Donald
  πŸ’ 1919/3605
Condition Bachelor Spinster
Profession Clerk Domestic
Age 33 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 years 29 years
Marriage Place Congregational Church Broad Street Palmerston North
Folio 3539
Consent
Date of Certificate 3 May 1919
Officiating Minister Rev G. Heighway Congregational
52 7 May 1919 Frank Henry Hibbs Mowlem
Ruby Langham
Frank Henry Hibbs Mowlem
Ruby Langham
πŸ’ 1919/3606
Widower 8/11/17
Divorced Decree Absolute September 19th 1918
Tobacconist
Domestic
43
25
Palmerston North
Palmerston North
40 years
4 years
Registrars Office Palmerston North 3540 7 May 1919 C. E. Shortt Registrar
No 52
Date of Notice 7 May 1919
  Groom Bride
Names of Parties Frank Henry Hibbs Mowlem Ruby Langham
  πŸ’ 1919/3606
Condition Widower 8/11/17 Divorced Decree Absolute September 19th 1918
Profession Tobacconist Domestic
Age 43 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 40 years 4 years
Marriage Place Registrars Office Palmerston North
Folio 3540
Consent
Date of Certificate 7 May 1919
Officiating Minister C. E. Shortt Registrar
53 8 May 1919 John Aitken
Louisa Pattinson
John Aitken
Louisa Pattinson
πŸ’ 1919/3607
Widower 27/10/18
Widow 9/2/12
Farmer
Domestic
73
64
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 3541 8 May 1919 C. E. Shortt Registrar
No 53
Date of Notice 8 May 1919
  Groom Bride
Names of Parties John Aitken Louisa Pattinson
  πŸ’ 1919/3607
Condition Widower 27/10/18 Widow 9/2/12
Profession Farmer Domestic
Age 73 64
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 3541
Consent
Date of Certificate 8 May 1919
Officiating Minister C. E. Shortt Registrar

Page 1579

District of Palmerston North Quarter ending 30 June 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 9 May 1919 Ernest Sergent
Emily Mary Wilson
Ernest Sergent
Emily Mary Wilson
πŸ’ 1919/3608
Bachelor
Widow
Labourer
Domestic
51
62
Palmerston North
Palmerston North
1 week
1 week
Registrars Office Palmerston North 3542 9 May 1919 C.E. Shortt Registrar
No 54
Date of Notice 9 May 1919
  Groom Bride
Names of Parties Ernest Sergent Emily Mary Wilson
  πŸ’ 1919/3608
Condition Bachelor Widow
Profession Labourer Domestic
Age 51 62
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 1 week
Marriage Place Registrars Office Palmerston North
Folio 3542
Consent
Date of Certificate 9 May 1919
Officiating Minister C.E. Shortt Registrar
55 10 May 1919 Bertram Joseph Jacobs
Mary Stanley McKellar Bett
Bertram Joseph Jacobs
Mary Stanley McKellar Bett
πŸ’ 1919/3610
Bachelor
Spinster
Solicitor
Domestic
34
25
Palmerston North
Palmerston North
8 years
25 years
Residence of Mr J. Bett 16 Queen Street Palmerston North 3543 10 May 1919 Rev A. Doull Presbyterian
No 55
Date of Notice 10 May 1919
  Groom Bride
Names of Parties Bertram Joseph Jacobs Mary Stanley McKellar Bett
  πŸ’ 1919/3610
Condition Bachelor Spinster
Profession Solicitor Domestic
Age 34 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 8 years 25 years
Marriage Place Residence of Mr J. Bett 16 Queen Street Palmerston North
Folio 3543
Consent
Date of Certificate 10 May 1919
Officiating Minister Rev A. Doull Presbyterian
56 10 May 1919 Sydney Herbert Hume
Edna Barbara Wallis Gordon
Sydney Herbert Hume
Edna Barbara Wallis Gordon
πŸ’ 1919/3611
Bachelor
Spinster
Butter maker
Domestic
23
20
Palmerston North
Palmerston North
14 years
14 years
St Pauls Methodist Church Palmerston North 3544 Robert Gordon, Father 10 May 1919 Rev G.S. Cook Methodist
No 56
Date of Notice 10 May 1919
  Groom Bride
Names of Parties Sydney Herbert Hume Edna Barbara Wallis Gordon
  πŸ’ 1919/3611
Condition Bachelor Spinster
Profession Butter maker Domestic
Age 23 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 14 years 14 years
Marriage Place St Pauls Methodist Church Palmerston North
Folio 3544
Consent Robert Gordon, Father
Date of Certificate 10 May 1919
Officiating Minister Rev G.S. Cook Methodist
57 13 May 1919 Frederick William Hawkins
Amy Main
Frederick William Hawkins
Amy Main
πŸ’ 1919/3612
Bachelor
Spinster
Farmer
Waitress
45
23
Palmerston North
Palmerston North
1 week
2 years
Registrars Office Palmerston North 3545 13 May 1919 C.E. Shortt Registrar
No 57
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Frederick William Hawkins Amy Main
  πŸ’ 1919/3612
Condition Bachelor Spinster
Profession Farmer Waitress
Age 45 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 2 years
Marriage Place Registrars Office Palmerston North
Folio 3545
Consent
Date of Certificate 13 May 1919
Officiating Minister C.E. Shortt Registrar
58 13 May 1919 Richard James Summers
Mary Winifred Henaghan
Richard James Summers
Mary Winifred Henaghan
πŸ’ 1919/5080
Bachelor
Spinster
Fellmonger
Domestic
40
30
Palmerston North
Whakaronga
23 1/2 years
25 years
St Patricks Roman Catholic Church Palmerston North 3546 13 May 1919 Rev J.F. McManus Roman Catholic
No 58
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Richard James Summers Mary Winifred Henaghan
  πŸ’ 1919/5080
Condition Bachelor Spinster
Profession Fellmonger Domestic
Age 40 30
Dwelling Place Palmerston North Whakaronga
Length of Residence 23 1/2 years 25 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 3546
Consent
Date of Certificate 13 May 1919
Officiating Minister Rev J.F. McManus Roman Catholic

Page 1580

District of Palmerston North Quarter ending 30 June 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 14 May 1919 Berger Skotterud Larsen
Mary Brown
Berger Skotterud Larsen
Mary Brown
πŸ’ 1919/3613
Bachelor
Spinster
Plasterer
Domestic
28
25
Palmerston North
Palmerston North
3 days
25 years
Residence of C. Brown 56 Waldegrave Street Palmerston North 3547 14 May 1919 Rev J. F. MacManus Roman Catholic
No 59
Date of Notice 14 May 1919
  Groom Bride
Names of Parties Berger Skotterud Larsen Mary Brown
  πŸ’ 1919/3613
Condition Bachelor Spinster
Profession Plasterer Domestic
Age 28 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 25 years
Marriage Place Residence of C. Brown 56 Waldegrave Street Palmerston North
Folio 3547
Consent
Date of Certificate 14 May 1919
Officiating Minister Rev J. F. MacManus Roman Catholic
60 15 May 1919 Harry Pettman
Mabel Henderson
Harry Pettman
Mabel Henderson
πŸ’ 1919/3614
Bachelor
Spinster
Farm labourer
Domestic
36
24
Palmerston North
Palmerston North
1 week
1 week
Registrars Office Palmerston North 3548 15 May 1919 C. E. Shortt Registrar
No 60
Date of Notice 15 May 1919
  Groom Bride
Names of Parties Harry Pettman Mabel Henderson
  πŸ’ 1919/3614
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 36 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 1 week
Marriage Place Registrars Office Palmerston North
Folio 3548
Consent
Date of Certificate 15 May 1919
Officiating Minister C. E. Shortt Registrar
61 16 May 1919 Kenneth James Driver
Sarah Olive Winter
Kenneth James Driver
Sarah Olive Winter
πŸ’ 1919/3573
Bachelor
Spinster
Clerk
Domestic
23
23
Palmerston North
Palmerston North
1 week
6 months
Residence of Mrs S. A. Winter 9 Te Awe Awe Street Palmerston North 3549 16 May 1919 Rev C. W. Duncumb Baptist
No 61
Date of Notice 16 May 1919
  Groom Bride
Names of Parties Kenneth James Driver Sarah Olive Winter
  πŸ’ 1919/3573
Condition Bachelor Spinster
Profession Clerk Domestic
Age 23 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 6 months
Marriage Place Residence of Mrs S. A. Winter 9 Te Awe Awe Street Palmerston North
Folio 3549
Consent
Date of Certificate 16 May 1919
Officiating Minister Rev C. W. Duncumb Baptist
62 17 May 1919 Leslie Morris
Amy Ross
Leslie Morris
Amy Ross
πŸ’ 1919/3584
Bachelor
Spinster
Farmer
Domestic
27
19
Newbury
Palmerston North
27 years
3 years
All Saints Church of England Palmerston North 3550 Sarah Ross Mother 17 May 1919 Rev H. G. Blackburne Anglican
No 62
Date of Notice 17 May 1919
  Groom Bride
Names of Parties Leslie Morris Amy Ross
  πŸ’ 1919/3584
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 19
Dwelling Place Newbury Palmerston North
Length of Residence 27 years 3 years
Marriage Place All Saints Church of England Palmerston North
Folio 3550
Consent Sarah Ross Mother
Date of Certificate 17 May 1919
Officiating Minister Rev H. G. Blackburne Anglican
63 20 May 1919 William StJohn Clarke
Lillian Buick
William St John Clarke
Lillian Buick
πŸ’ 1919/3591
Bachelor
Spinster
Secretary
Domestic
45
36
Palmerston North
Palmerston North
3 days
30 years
All Saints Church of England Palmerston North 3551 20 May 1919 Rev H. G. Blackburne Anglican
No 63
Date of Notice 20 May 1919
  Groom Bride
Names of Parties William StJohn Clarke Lillian Buick
BDM Match (98%) William St John Clarke Lillian Buick
  πŸ’ 1919/3591
Condition Bachelor Spinster
Profession Secretary Domestic
Age 45 36
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 30 years
Marriage Place All Saints Church of England Palmerston North
Folio 3551
Consent
Date of Certificate 20 May 1919
Officiating Minister Rev H. G. Blackburne Anglican

Page 1581

District of Palmerston North Quarter ending 30 June 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 20 May 1919 Paul Stafford Rabone
Dorthea Christine Ronberg
Paul Stafford Rabone
Dorthea Christine Ronberg
πŸ’ 1919/3592
Bachelor
Spinster
Clerk
Clerk
22
21
Palmerston North
Palmerston North
4 days
21 years
Lutheran Church, Church Street, Palmerston North 3552 20 May 1919 Rev M. Christensen, Lutheran
No 64
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Paul Stafford Rabone Dorthea Christine Ronberg
  πŸ’ 1919/3592
Condition Bachelor Spinster
Profession Clerk Clerk
Age 22 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 days 21 years
Marriage Place Lutheran Church, Church Street, Palmerston North
Folio 3552
Consent
Date of Certificate 20 May 1919
Officiating Minister Rev M. Christensen, Lutheran
65 20 May 1919 Frederick Ernest Hansel
Helen Kate Bailey
Frederick Ernest Hansel
Helen Kate Bailey
πŸ’ 1919/3593
Bachelor
Spinster
Farmer
Domestic
30
29
Kauwhata
Palmerston North
6 Weeks
9 years
All Saints Church of England, Palmerston North 3553 20 May 1919 Rev H. G. Blackburne, Anglican
No 65
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Frederick Ernest Hansel Helen Kate Bailey
  πŸ’ 1919/3593
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 29
Dwelling Place Kauwhata Palmerston North
Length of Residence 6 Weeks 9 years
Marriage Place All Saints Church of England, Palmerston North
Folio 3553
Consent
Date of Certificate 20 May 1919
Officiating Minister Rev H. G. Blackburne, Anglican
66 22 May 1919 Albert Rasmus Anderson
Hollie Castle
Albert Rasmus Anderson
Hollie Castle
πŸ’ 1919/3594
Bachelor
Spinster
Farmer
Domestic
21
18
Palmerston North
Kairanga
3 months
3 years
Registrar's Office, Palmerston North 3554 John Thomas Castle, Father 22 May 1919 C. E. Shortt, Registrar
No 66
Date of Notice 22 May 1919
  Groom Bride
Names of Parties Albert Rasmus Anderson Hollie Castle
  πŸ’ 1919/3594
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 18
Dwelling Place Palmerston North Kairanga
Length of Residence 3 months 3 years
Marriage Place Registrar's Office, Palmerston North
Folio 3554
Consent John Thomas Castle, Father
Date of Certificate 22 May 1919
Officiating Minister C. E. Shortt, Registrar
67 23 May 1919 William Clark
Agnes Brodie
William Clark
Agnes Brodie
πŸ’ 1919/3595
Bachelor
Spinster
Sheep farmer
Nurse
30
32
Palmerston North
Palmerston North
3 days
3 days
St Andrews Presbyterian Church, Palmerston North 3555 23 May 1919 Rev A. Doull, Presbyterian
No 67
Date of Notice 23 May 1919
  Groom Bride
Names of Parties William Clark Agnes Brodie
  πŸ’ 1919/3595
Condition Bachelor Spinster
Profession Sheep farmer Nurse
Age 30 32
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Church, Palmerston North
Folio 3555
Consent
Date of Certificate 23 May 1919
Officiating Minister Rev A. Doull, Presbyterian
68 23 May 1919 Bazil Keith Thomson
Annie Estelle Perrett
Basil Keith Thomson
Annie Estelle Perrett
πŸ’ 1919/1428
Bachelor
Spinster
Farmer
Teacher
26
25
Te Matahe, Palmerston North
Sanson
26 years
25 years
St Thomas' Church of England, Sanson 3599 23 May 1919 Rev A. S. Innes-Jones, Anglican
No 68
Date of Notice 23 May 1919
  Groom Bride
Names of Parties Bazil Keith Thomson Annie Estelle Perrett
BDM Match (97%) Basil Keith Thomson Annie Estelle Perrett
  πŸ’ 1919/1428
Condition Bachelor Spinster
Profession Farmer Teacher
Age 26 25
Dwelling Place Te Matahe, Palmerston North Sanson
Length of Residence 26 years 25 years
Marriage Place St Thomas' Church of England, Sanson
Folio 3599
Consent
Date of Certificate 23 May 1919
Officiating Minister Rev A. S. Innes-Jones, Anglican

Page 1582

District of Palmerston North Quarter ending 30 June 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
69 26 May 1919 Leslie George Oliver
Jessie Ogilvie Swan
Leslie George Oliver
Jessie Ogilvie Swan
πŸ’ 1919/3596
Bachelor
Spinster
Bootmaker
Domestic
26
21
Palmerston North
Palmerston North
10 years
4 years
St Andrews Presbyterian Church Palmerston North 3556 26 May 1919 Rev A. Doull, Presbyterian
No 69
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Leslie George Oliver Jessie Ogilvie Swan
  πŸ’ 1919/3596
Condition Bachelor Spinster
Profession Bootmaker Domestic
Age 26 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 10 years 4 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 3556
Consent
Date of Certificate 26 May 1919
Officiating Minister Rev A. Doull, Presbyterian
70 27 May 1919 George Thomson
Bertha Jane Oliver
George Thomson
Bertha Jane Oliver
πŸ’ 1919/3597
Bachelor
Spinster
Cheesemaker
Domestic
35
27
Palmerston North
Palmerston North
3 days
5 months
Residence of Mr J. Oliver 33 Limbrick Street Palmerston North 3557 27 May 1919 Rev A. Ashcroft, Methodist
No 70
Date of Notice 27 May 1919
  Groom Bride
Names of Parties George Thomson Bertha Jane Oliver
  πŸ’ 1919/3597
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 35 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 5 months
Marriage Place Residence of Mr J. Oliver 33 Limbrick Street Palmerston North
Folio 3557
Consent
Date of Certificate 27 May 1919
Officiating Minister Rev A. Ashcroft, Methodist
71 28 May 1919 Thomas Howell Beals
Marie Louise Masemann
Thomas Howell Beals
Marie Louise Masemann
πŸ’ 1919/3574
Widower
Divorced
Railway guard
Domestic
33
30
Palmerston North
Palmerston North
3 years
6 years
Registrars Office Palmerston North 3558 28 May 1919 C. E. Shortt, Registrar
No 71
Date of Notice 28 May 1919
  Groom Bride
Names of Parties Thomas Howell Beals Marie Louise Masemann
  πŸ’ 1919/3574
Condition Widower Divorced
Profession Railway guard Domestic
Age 33 30
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 years 6 years
Marriage Place Registrars Office Palmerston North
Folio 3558
Consent
Date of Certificate 28 May 1919
Officiating Minister C. E. Shortt, Registrar
72 29 May 1919 John Robb
Lelia Margaret Symons
John Robb
Lelia Margaret Symons
πŸ’ 1919/43
Bachelor
Spinster
Carpenter
Domestic
34
24
Palmerston North
Palmerston North
4 days
4 days
Registrars Office Palmerston North 3559 29 May 1919 C. E. Shortt, Registrar
No 72
Date of Notice 29 May 1919
  Groom Bride
Names of Parties John Robb Lelia Margaret Symons
  πŸ’ 1919/43
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 34 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 days 4 days
Marriage Place Registrars Office Palmerston North
Folio 3559
Consent
Date of Certificate 29 May 1919
Officiating Minister C. E. Shortt, Registrar
73 29 May 1919 Frederick Setter
Myra Annie Osten
Frederick Setter
Myra Annie Osten
πŸ’ 1919/3576
Bachelor
Spinster
Farmer
Domestic
35
19
Palmerston North
Palmerston North
35 years
16 years
St Patricks Roman Catholic Church Palmerston North 3560 Annie Priscilla McKay, Mother 29 May 1919 Rev J. F. MacManus, Roman Catholic
No 73
Date of Notice 29 May 1919
  Groom Bride
Names of Parties Frederick Setter Myra Annie Osten
  πŸ’ 1919/3576
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 35 years 16 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 3560
Consent Annie Priscilla McKay, Mother
Date of Certificate 29 May 1919
Officiating Minister Rev J. F. MacManus, Roman Catholic

Page 1583

District of Palmerston North Quarter ending 30 June 1919 Registrar A. Ashworth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 29 May 1919 Harry Foreman
Mary Daly
Harry Foreman
Mary Daly
πŸ’ 1919/3577
Bachelor
Spinster
Labourer
Domestic
30
24
Palmerston North
Palmerston North
3 years
3 years
St Patricks Roman Catholic Church Palmerston North 3561 29 May 1919 Rev J. F. MacManus, Roman Catholic
No 74
Date of Notice 29 May 1919
  Groom Bride
Names of Parties Harry Foreman Mary Daly
  πŸ’ 1919/3577
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 years 3 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 3561
Consent
Date of Certificate 29 May 1919
Officiating Minister Rev J. F. MacManus, Roman Catholic
75 31 May 1919 Robert Henry Seymour Coker
Margaret Christina Ancell
Robert Henry Seymour Coker
Margaret Christina Ancell
πŸ’ 1919/3578
Bachelor
Spinster
Farmer
Domestic
23
17
Linton
Linton
5 years
8 months
St Pauls Methodist Church Palmerston North 3562 Ellen Furlong, Mother 31 May 1919 Mr P. J. Mairs, Methodist
No 75
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Robert Henry Seymour Coker Margaret Christina Ancell
  πŸ’ 1919/3578
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 17
Dwelling Place Linton Linton
Length of Residence 5 years 8 months
Marriage Place St Pauls Methodist Church Palmerston North
Folio 3562
Consent Ellen Furlong, Mother
Date of Certificate 31 May 1919
Officiating Minister Mr P. J. Mairs, Methodist
76 2 June 1919 Edwin Charles Brown
Edith Lydia Croft
Edwin Charles Brown
Edith Lydia Croft
πŸ’ 1919/3579
Bachelor
Spinster
Factory Assistant
Clerk
25
21
Palmerston North
Palmerston North
9 months
3 years
Methodist Church Cuba Street, Palmerston North 3563 2 June 1919 Rev A. Ashcroft, Methodist
No 76
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Edwin Charles Brown Edith Lydia Croft
  πŸ’ 1919/3579
Condition Bachelor Spinster
Profession Factory Assistant Clerk
Age 25 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 9 months 3 years
Marriage Place Methodist Church Cuba Street, Palmerston North
Folio 3563
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev A. Ashcroft, Methodist
77 3 June 1919 Guy Pharazyn Natusch
Zoe Torrance Irvine
Guy Pharazyn Natusch
Zoe Torrance Irvine
πŸ’ 1919/3580
Bachelor
Spinster
Reporter
Domestic
25
21
Palmerston North
Palmerston North
3 days
6 years
All Saints Church of England Palmerston North 3564 3 June 1919 Rev H. G. Blackburne, Anglican
No 77
Date of Notice 3 June 1919
  Groom Bride
Names of Parties Guy Pharazyn Natusch Zoe Torrance Irvine
  πŸ’ 1919/3580
Condition Bachelor Spinster
Profession Reporter Domestic
Age 25 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 6 years
Marriage Place All Saints Church of England Palmerston North
Folio 3564
Consent
Date of Certificate 3 June 1919
Officiating Minister Rev H. G. Blackburne, Anglican
78 5 June 1919 Albert John Shoebridge
Ethel Emily Batt
Albert John Shoebridge
Ethel Emily Batt
πŸ’ 1919/3581
Bachelor
Spinster
Soldier Carpenter
Domestic
33
31
Palmerston North
Palmerston North
12 years
6 months
All Saints Church of England Palmerston North 3565 5 June 1919 Rev H. G. Blackburne, Anglican
No 78
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Albert John Shoebridge Ethel Emily Batt
  πŸ’ 1919/3581
Condition Bachelor Spinster
Profession Soldier Carpenter Domestic
Age 33 31
Dwelling Place Palmerston North Palmerston North
Length of Residence 12 years 6 months
Marriage Place All Saints Church of England Palmerston North
Folio 3565
Consent
Date of Certificate 5 June 1919
Officiating Minister Rev H. G. Blackburne, Anglican

Page 1584

District of Palmerston North Quarter ending 30 June 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
79 5 June 1919 Leonard Russell Walker
Gladys May Niemann
Leonard Russell Walker
Gladys May Niemann
πŸ’ 1919/3582
Bachelor
Spinster
Farmer
Domestic
23
21
Palmerston North
Palmerston North
3 weeks
6 months
All Saints Church of England Palmerston North 3566 5 June 1919 Rev H. G. Blackburne, Anglican
No 79
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Leonard Russell Walker Gladys May Niemann
  πŸ’ 1919/3582
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 weeks 6 months
Marriage Place All Saints Church of England Palmerston North
Folio 3566
Consent
Date of Certificate 5 June 1919
Officiating Minister Rev H. G. Blackburne, Anglican
80 5 June 1919 Stephen Stewart Spiers
Amelia Mabel Larsen
Stephen Stewart Spiers
Amelia Mabel Larsen
πŸ’ 1919/3583
Bachelor
Spinster
Labourer
Domestic
24
22
Palmerston North
Palmerston North
17 months
7 months
All Saints Church of England Palmerston North 3567 5 June 1919 Rev H. G. Blackburne, Anglican
No 80
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Stephen Stewart Spiers Amelia Mabel Larsen
  πŸ’ 1919/3583
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 17 months 7 months
Marriage Place All Saints Church of England Palmerston North
Folio 3567
Consent
Date of Certificate 5 June 1919
Officiating Minister Rev H. G. Blackburne, Anglican
81 7 June 1919 James Stafford Adams
Crissy Corry
James Stafford Adams
Crissy Corry
πŸ’ 1919/3585
Widower
Spinster
Farmer
Solicitor
41
31
Palmerston North
Palmerston North
3 days
3 days
All Saints Church of England Palmerston North 3568 7 June 1919 Rev H. G. Blackburne, Anglican
No 81
Date of Notice 7 June 1919
  Groom Bride
Names of Parties James Stafford Adams Crissy Corry
  πŸ’ 1919/3585
Condition Widower Spinster
Profession Farmer Solicitor
Age 41 31
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place All Saints Church of England Palmerston North
Folio 3568
Consent
Date of Certificate 7 June 1919
Officiating Minister Rev H. G. Blackburne, Anglican
82 7 June 1919 Richard Arthur Hart
Elizabeth Emily Allen
Richard Arthur Hart
Elizabeth Emily Allen
πŸ’ 1919/3586
Widower
Spinster
Storeman
Housekeeper
42
47
Palmerston North
Palmerston North
6 years
2 years
Registrars Office Palmerston North 3569 7 June 1919 C. E. Shortt, Registrar
No 82
Date of Notice 7 June 1919
  Groom Bride
Names of Parties Richard Arthur Hart Elizabeth Emily Allen
  πŸ’ 1919/3586
Condition Widower Spinster
Profession Storeman Housekeeper
Age 42 47
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 years 2 years
Marriage Place Registrars Office Palmerston North
Folio 3569
Consent
Date of Certificate 7 June 1919
Officiating Minister C. E. Shortt, Registrar
83 10 June 1919 John Chadwick Carmichael
Agness Vowless
John Chadwick Carmichael
Agness Vowless
πŸ’ 1919/3587
Bachelor
Spinster
Confectioner
Domestic
40
20
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 3570 Amelia Vowless, Mother 10 June 1919 C. E. Shortt, Registrar
No 83
Date of Notice 10 June 1919
  Groom Bride
Names of Parties John Chadwick Carmichael Agness Vowless
  πŸ’ 1919/3587
Condition Bachelor Spinster
Profession Confectioner Domestic
Age 40 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 3570
Consent Amelia Vowless, Mother
Date of Certificate 10 June 1919
Officiating Minister C. E. Shortt, Registrar

Page 1585

District of Palmerston North Quarter ending 30 June 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
84 11 June 1919 Samuel Clifton
Ada Alice Smith
Samuel Clifton
Ada Alice Smith
πŸ’ 1919/3588
Widower
Widow
Farmer
Domestic
59
41
Palmerston North
Palmerston North
3 days
15 years
Registrars Office Palmerston North 3571 11 June 1919 C.E. Shortt, Registrar
No 84
Date of Notice 11 June 1919
  Groom Bride
Names of Parties Samuel Clifton Ada Alice Smith
  πŸ’ 1919/3588
Condition Widower Widow
Profession Farmer Domestic
Age 59 41
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 15 years
Marriage Place Registrars Office Palmerston North
Folio 3571
Consent
Date of Certificate 11 June 1919
Officiating Minister C.E. Shortt, Registrar
85 12 June 1919 Arthur George Pitt
Maud Amy Davies also known as Clifton
Arthur George Pitt
Maud Amy Clifton
πŸ’ 1919/3589
Bachelor
Spinster
Farmer
Domestic
36
27
Palmerston North
Palmerston North
3 weeks
3 weeks
Methodist Church Cuba Street, Palmerston North 3572 12 June 1919 Rev A. Ashcroft, Methodist
No 85
Date of Notice 12 June 1919
  Groom Bride
Names of Parties Arthur George Pitt Maud Amy Davies also known as Clifton
BDM Match (72%) Arthur George Pitt Maud Amy Clifton
  πŸ’ 1919/3589
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 weeks 3 weeks
Marriage Place Methodist Church Cuba Street, Palmerston North
Folio 3572
Consent
Date of Certificate 12 June 1919
Officiating Minister Rev A. Ashcroft, Methodist
86 12 June 1919 Desmond Fox
Elsie Campbell
Desmond Fox
Elsie Campbell
πŸ’ 1919/3590
Bachelor
Spinster
Soldier Painter
Domestic
26
21
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 3573 12 June 1919 C.E. Shortt, Registrar
No 86
Date of Notice 12 June 1919
  Groom Bride
Names of Parties Desmond Fox Elsie Campbell
  πŸ’ 1919/3590
Condition Bachelor Spinster
Profession Soldier Painter Domestic
Age 26 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 3573
Consent
Date of Certificate 12 June 1919
Officiating Minister C.E. Shortt, Registrar
87 14 June 1919 Joseph William Tozer
Jane Emma Ford
Joseph William Tozer
Jane Emma Ford
πŸ’ 1919/3647
Bachelor
Spinster
Motor driver
Dressmaker
28
22
Palmerston North
Palmerston North
1 year
10 years
All Saints Church of England Palmerston North 3574 14 June 1919 Rev H.G. Blackburne, Anglican
No 87
Date of Notice 14 June 1919
  Groom Bride
Names of Parties Joseph William Tozer Jane Emma Ford
  πŸ’ 1919/3647
Condition Bachelor Spinster
Profession Motor driver Dressmaker
Age 28 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 year 10 years
Marriage Place All Saints Church of England Palmerston North
Folio 3574
Consent
Date of Certificate 14 June 1919
Officiating Minister Rev H.G. Blackburne, Anglican
88 14 June 1919 Alfred Ernest Keeble
Florence Edith Courtney
Alfred Ernest Keeble
Florence Edith Courtney
πŸ’ 1919/3658
Bachelor
Widow
Labourer
Domestic
29
38
Palmerston North
Palmerston North
1 month
1 month
Registrars Office Palmerston North 3575 14 June 1919 C.E. Shortt, Registrar
No 88
Date of Notice 14 June 1919
  Groom Bride
Names of Parties Alfred Ernest Keeble Florence Edith Courtney
  πŸ’ 1919/3658
Condition Bachelor Widow
Profession Labourer Domestic
Age 29 38
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 month 1 month
Marriage Place Registrars Office Palmerston North
Folio 3575
Consent
Date of Certificate 14 June 1919
Officiating Minister C.E. Shortt, Registrar

Page 1586

District of Palmerston North Quarter ending 30 June 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
89 16 June 1919 William Hunter Will
Edith Doris Bruce
William Hunter Will
Edith Doris Bruce
πŸ’ 1919/3568
Bachelor
Spinster
Medical Practitioner
Domestic
29
24
Palmerston North
Cheltenham
2 months
24 years
St Pauls Church of England Cheltenham 3543 16 June 1919 Rev J. F. Mayo Anglican
No 89
Date of Notice 16 June 1919
  Groom Bride
Names of Parties William Hunter Will Edith Doris Bruce
  πŸ’ 1919/3568
Condition Bachelor Spinster
Profession Medical Practitioner Domestic
Age 29 24
Dwelling Place Palmerston North Cheltenham
Length of Residence 2 months 24 years
Marriage Place St Pauls Church of England Cheltenham
Folio 3543
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev J. F. Mayo Anglican
90 18 June 1919 William Charles Foulds
Maggie Emma Waldrom
William Charles Foulds
Maggie Emma Waldrom
πŸ’ 1919/3665
Bachelor
Spinster
Farmer
Domestic
36
31
Palmerston North
Palmerston North
3 days
3 days
St Peters Church of England Palmerston North 3576 18 June 1919 Rev H. G. Blackburne Anglican
No 90
Date of Notice 18 June 1919
  Groom Bride
Names of Parties William Charles Foulds Maggie Emma Waldrom
  πŸ’ 1919/3665
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 31
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Peters Church of England Palmerston North
Folio 3576
Consent
Date of Certificate 18 June 1919
Officiating Minister Rev H. G. Blackburne Anglican
91 19 June 1919 Frederick William Purcell Rasmussen
Vera Muriel Morris
Frederick William Purcell Rasmussen
Vera Muriel Morris
πŸ’ 1919/3666
Bachelor
Spinster
Driver
Domestic
25
20
Palmerston North
Newbury
8 years
20 years
All Saints Church of England Palmerston North 3577 Henry Morris, Father 19 June 1919 Rev H. G. Blackburne Anglican
No 91
Date of Notice 19 June 1919
  Groom Bride
Names of Parties Frederick William Purcell Rasmussen Vera Muriel Morris
  πŸ’ 1919/3666
Condition Bachelor Spinster
Profession Driver Domestic
Age 25 20
Dwelling Place Palmerston North Newbury
Length of Residence 8 years 20 years
Marriage Place All Saints Church of England Palmerston North
Folio 3577
Consent Henry Morris, Father
Date of Certificate 19 June 1919
Officiating Minister Rev H. G. Blackburne Anglican
92 25 June 1919 John Herbert Hardie
Doris Newth
John Herbert Hardie
Doris Newth
πŸ’ 1919/3667
Bachelor
Spinster
Farmer
Clerk
28
22
Palmerston North
Palmerston North
3 days
22 years
All Saints Church of England Palmerston North 3578 25 June 1919 Rev H. G. Blackburne Anglican
No 92
Date of Notice 25 June 1919
  Groom Bride
Names of Parties John Herbert Hardie Doris Newth
  πŸ’ 1919/3667
Condition Bachelor Spinster
Profession Farmer Clerk
Age 28 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 22 years
Marriage Place All Saints Church of England Palmerston North
Folio 3578
Consent
Date of Certificate 25 June 1919
Officiating Minister Rev H. G. Blackburne Anglican
93 25 June 1919 Charles Henry Tonks
Elsie May Petersen
Charles Henry Tonks
Elsie May Petersen
πŸ’ 1919/3668
Bachelor
Spinster
Railway porter
Domestic
22
23
Palmerston North
Palmerston North
3 days
3 days
St Pauls Methodist Church Palmerston North 3579 25 June 1919 Rev G. S. Cook Methodist
No 93
Date of Notice 25 June 1919
  Groom Bride
Names of Parties Charles Henry Tonks Elsie May Petersen
  πŸ’ 1919/3668
Condition Bachelor Spinster
Profession Railway porter Domestic
Age 22 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Pauls Methodist Church Palmerston North
Folio 3579
Consent
Date of Certificate 25 June 1919
Officiating Minister Rev G. S. Cook Methodist

Page 1587

District of Palmerston North Quarter ending 30 June 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
94 28 June 1919 Horace Berriman
Lily Johann Sutherland
Horace Berriman
Lily Johann Sutherland
πŸ’ 1919/3669
Bachelor
Spinster
Postal Messenger
Domestic
32
33
Palmerston North
Palmerston North
1 year
3 years
St Andrews Presbyterian Church Palmerston North 3580 28 June 1919 Rev A. Doull, Presbyterian
No 94
Date of Notice 28 June 1919
  Groom Bride
Names of Parties Horace Berriman Lily Johann Sutherland
  πŸ’ 1919/3669
Condition Bachelor Spinster
Profession Postal Messenger Domestic
Age 32 33
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 year 3 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 3580
Consent
Date of Certificate 28 June 1919
Officiating Minister Rev A. Doull, Presbyterian
95 30 June 1919 Percy James Stevens
Irene Florence Smith
Percy James Stevens
Irene Florence Smith
πŸ’ 1919/3670
Bachelor
Spinster
Farmer
Domestic
28
24
Palmerston North
Palmerston North
3 days
24 years
Congregational Church Broad Street Palmerston North 3581 30 June 1919 Rev G. Heighway, Congregational
No 95
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Percy James Stevens Irene Florence Smith
  πŸ’ 1919/3670
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 24 years
Marriage Place Congregational Church Broad Street Palmerston North
Folio 3581
Consent
Date of Certificate 30 June 1919
Officiating Minister Rev G. Heighway, Congregational
96 30 June 1919 Cyril Campbell Young
Elsie Dorothy Leslie
Cyril Campbell Young
Elsie Dorothy Leslie
πŸ’ 1919/3671
Bachelor
Spinster
Cheesemaker
Domestic
19
18
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 3582 Charles Arthur Young, Father; George Henderson Leslie, Father 30 June 1919 C. E. Shortt, Registrar
No 96
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Cyril Campbell Young Elsie Dorothy Leslie
  πŸ’ 1919/3671
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 19 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 3582
Consent Charles Arthur Young, Father; George Henderson Leslie, Father
Date of Certificate 30 June 1919
Officiating Minister C. E. Shortt, Registrar

Page 1589

District of Palmerston North Quarter ending 30 September 1919 Registrar V. R. Worth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
97 4 July 1919 James John Hume
Jean Isabel Larsen
James John Hume
Jean Isabel Larsen
πŸ’ 1919/6492
Bachelor
Spinster
Poultry Farmer
Domestic
26
26
Kauwhata Palmerston North
Palmerston North
26 years
26 years
Baptist Church Church Street Palmerston North 5916 4 July 1919 Rev C. W. Duncumb, Baptist
No 97
Date of Notice 4 July 1919
  Groom Bride
Names of Parties James John Hume Jean Isabel Larsen
  πŸ’ 1919/6492
Condition Bachelor Spinster
Profession Poultry Farmer Domestic
Age 26 26
Dwelling Place Kauwhata Palmerston North Palmerston North
Length of Residence 26 years 26 years
Marriage Place Baptist Church Church Street Palmerston North
Folio 5916
Consent
Date of Certificate 4 July 1919
Officiating Minister Rev C. W. Duncumb, Baptist
98 7 July 1919 Maurice Frank Aubrey Archer
Beatrice Elizabeth Pegden
Maurice Frank Aubrey Archer
Beatrice Elizabeth Pegden
πŸ’ 1919/6493
Bachelor
Spinster
Clerk
Home duties
34
35
Wellington
Palmerston North
34 years
35 years
Residence of W. E. Pegden 200 Park Road Palmerston North 5917 7 July 1919 Rev A. Doull, Presbyterian
No 98
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Maurice Frank Aubrey Archer Beatrice Elizabeth Pegden
  πŸ’ 1919/6493
Condition Bachelor Spinster
Profession Clerk Home duties
Age 34 35
Dwelling Place Wellington Palmerston North
Length of Residence 34 years 35 years
Marriage Place Residence of W. E. Pegden 200 Park Road Palmerston North
Folio 5917
Consent
Date of Certificate 7 July 1919
Officiating Minister Rev A. Doull, Presbyterian
99 8 July 1919 Robert Tait
Jessie Lancaster
Robert Tait
Jessie Lancaster
πŸ’ 1919/6501
Bachelor
Spinster
Accountant
Domestic
26
25
Kairanga
Kairanga
16 years
14 years
All Saints Church of England Palmerston North 5918 8 July 1919 Rev H. G. Blackburne, Anglican
No 99
Date of Notice 8 July 1919
  Groom Bride
Names of Parties Robert Tait Jessie Lancaster
  πŸ’ 1919/6501
Condition Bachelor Spinster
Profession Accountant Domestic
Age 26 25
Dwelling Place Kairanga Kairanga
Length of Residence 16 years 14 years
Marriage Place All Saints Church of England Palmerston North
Folio 5918
Consent
Date of Certificate 8 July 1919
Officiating Minister Rev H. G. Blackburne, Anglican
100 14 July 1919 Ambrose Hatfield
Elizabeth Borthwick
Ambrose Hatfield
Elizabeth Borthwick
πŸ’ 1919/6512
Bachelor
Widow
Farmer
Domestic
46
38
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 5919 14 July 1919 C. E. Shortt, Registrar
No 100
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Ambrose Hatfield Elizabeth Borthwick
  πŸ’ 1919/6512
Condition Bachelor Widow
Profession Farmer Domestic
Age 46 38
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 5919
Consent
Date of Certificate 14 July 1919
Officiating Minister C. E. Shortt, Registrar
101 14 July 1919 John Morrison
Annie Clara Langley
John Morrison
Annie Clara Langley
πŸ’ 1919/6519
Bachelor
Spinster
Farmer
Domestic
32
27
Palmerston North
Palmerston North
3 days
2 months
All Saints Church of England Palmerston North 5950 14 July 1919 Rev H. G. Blackburne, Anglican
No 101
Date of Notice 14 July 1919
  Groom Bride
Names of Parties John Morrison Annie Clara Langley
  πŸ’ 1919/6519
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 2 months
Marriage Place All Saints Church of England Palmerston North
Folio 5950
Consent
Date of Certificate 14 July 1919
Officiating Minister Rev H. G. Blackburne, Anglican

Page 1590

District of Palmerston North Quarter ending 30 September 1919 Registrar A. S. Worth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
102 15 July 1919 Oliver Raymond Gordon
Marie Anna Fabrin
Oliver Raymond Gordon
Marie Anna Fabrin
πŸ’ 1919/6520
Bachelor
Spinster
Painter
Dressmaker
24
25
Palmerston North
Palmerston North
15 years
24 years
St Pauls Methodist Church Palmerston North 5951 15 July 1919 Rev G.S. Cook, Methodist
No 102
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Oliver Raymond Gordon Marie Anna Fabrin
  πŸ’ 1919/6520
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 24 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 15 years 24 years
Marriage Place St Pauls Methodist Church Palmerston North
Folio 5951
Consent
Date of Certificate 15 July 1919
Officiating Minister Rev G.S. Cook, Methodist
103 15 July 1919 David Watson
Emily Millicent Fuller
David Watson
Emily Millicent Fuller
πŸ’ 1919/6521
Widower
Spinster
Engineer
Domestic
45
30
Palmerston North
Palmerston North
3 days
1 month
St Patricks Roman Catholic Church Palmerston North 5952 15 July 1919 Rev J.F. MacManus, Roman Catholic
No 103
Date of Notice 15 July 1919
  Groom Bride
Names of Parties David Watson Emily Millicent Fuller
  πŸ’ 1919/6521
Condition Widower Spinster
Profession Engineer Domestic
Age 45 30
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 1 month
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 5952
Consent
Date of Certificate 15 July 1919
Officiating Minister Rev J.F. MacManus, Roman Catholic
104 17 July 1919 Frank Eldon Grinlinton
Harriett Ann Adamson
Bachelor
Spinster
Draper
Milliner
30
29
Eketahuna
Palmerston North
2 months
3 days
All Saints Church of England Palmerston North 17 July 1919 Rev H.G. Blackburne, Anglican
No 104
Date of Notice 17 July 1919
  Groom Bride
Names of Parties Frank Eldon Grinlinton Harriett Ann Adamson
Condition Bachelor Spinster
Profession Draper Milliner
Age 30 29
Dwelling Place Eketahuna Palmerston North
Length of Residence 2 months 3 days
Marriage Place All Saints Church of England Palmerston North
Folio
Consent
Date of Certificate 17 July 1919
Officiating Minister Rev H.G. Blackburne, Anglican
105 17 July 1919 Herbert Manners Grinstead
Ruth Excelsior Jarvis
Herbert Manners Gruistead
Ruth Excelsin Jarvis
πŸ’ 1919/6522
Bachelor
Spinster
Garageman
Domestic
22
21
Palmerston North
Palmerston North
3 years
2 years
Church of Christ Campbell Street Palmerston North 5953 17 July 1919 Mr Herbert Grinstead, Church of Christ
No 105
Date of Notice 17 July 1919
  Groom Bride
Names of Parties Herbert Manners Grinstead Ruth Excelsior Jarvis
BDM Match (91%) Herbert Manners Gruistead Ruth Excelsin Jarvis
  πŸ’ 1919/6522
Condition Bachelor Spinster
Profession Garageman Domestic
Age 22 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 years 2 years
Marriage Place Church of Christ Campbell Street Palmerston North
Folio 5953
Consent
Date of Certificate 17 July 1919
Officiating Minister Mr Herbert Grinstead, Church of Christ
106 19 July 1919 Harry Naylor
Violet Frances Langley
Harry Naylor
Violet Frances Langley
πŸ’ 1919/6523
Bachelor
Spinster
Horsebreaker
Domestic
31
22
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 5954 19 July 1919 C.E. Shortt, Registrar
No 106
Date of Notice 19 July 1919
  Groom Bride
Names of Parties Harry Naylor Violet Frances Langley
  πŸ’ 1919/6523
Condition Bachelor Spinster
Profession Horsebreaker Domestic
Age 31 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 5954
Consent
Date of Certificate 19 July 1919
Officiating Minister C.E. Shortt, Registrar

Page 1591

District of Palmerston North Quarter ending 30 September 1919 Registrar A. Ashworth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
107 22 July 1919 Bruce Smith
Grace McLeod
Bruce Smith
Grace McLeod
πŸ’ 1919/6524
Bachelor
Spinster
Carpenter
Domestic
30
26
Palmerston North
Palmerston North
3 days
3 months
St Andrews Presbyterian Church Palmerston North 5955 22 July 1919 Rev A. Doull, Presbyterian
No 107
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Bruce Smith Grace McLeod
  πŸ’ 1919/6524
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 30 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 months
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 5955
Consent
Date of Certificate 22 July 1919
Officiating Minister Rev A. Doull, Presbyterian
108 22 July 1919 Alan Burton Reid
Laura Augusta Muriel May
Alan Burton Reid
Augusta Laura Muriel May
πŸ’ 1919/6525
Bachelor
Spinster
Farmer
Domestic
30
26
Palmerston North
Palmerston North
3 days
1 year
All Saints Church of England Palmerston North 5956 22 July 1919 Rev H. G. Blackburne, Anglican
No 108
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Alan Burton Reid Laura Augusta Muriel May
BDM Match (79%) Alan Burton Reid Augusta Laura Muriel May
  πŸ’ 1919/6525
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 1 year
Marriage Place All Saints Church of England Palmerston North
Folio 5956
Consent
Date of Certificate 22 July 1919
Officiating Minister Rev H. G. Blackburne, Anglican
109 28 July 1919 Robert Murphy
Margaret Davidson
Robert Murphy
Margaret Davison
πŸ’ 1919/6502
Bachelor
Spinster
Farmer
Domestic
48
25
Taikorea
Palmerston North
11 years
3 days
Presbyterian Church Terrace End Palmerston North 5957 28 July 1919 Rev J. H. Bredin, Presbyterian
No 109
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Robert Murphy Margaret Davidson
BDM Match (97%) Robert Murphy Margaret Davison
  πŸ’ 1919/6502
Condition Bachelor Spinster
Profession Farmer Domestic
Age 48 25
Dwelling Place Taikorea Palmerston North
Length of Residence 11 years 3 days
Marriage Place Presbyterian Church Terrace End Palmerston North
Folio 5957
Consent
Date of Certificate 28 July 1919
Officiating Minister Rev J. H. Bredin, Presbyterian
110 28 July 1919 Francis Bernard Ryan
Mary Edith Matthews
Francis Bernard Ryan
Mary Edith Matthews
πŸ’ 1919/6503
Widower
Widow
Orchardist
Domestic
43
46
Palmerston North
Palmerston North
15 years
6 years
Residence of Mrs L. Max, 2 Waldegrave Street Palmerston North 5958 28 July 1919 Rev A. Ashcroft, Methodist
No 110
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Francis Bernard Ryan Mary Edith Matthews
  πŸ’ 1919/6503
Condition Widower Widow
Profession Orchardist Domestic
Age 43 46
Dwelling Place Palmerston North Palmerston North
Length of Residence 15 years 6 years
Marriage Place Residence of Mrs L. Max, 2 Waldegrave Street Palmerston North
Folio 5958
Consent
Date of Certificate 28 July 1919
Officiating Minister Rev A. Ashcroft, Methodist
111 30 July 1919 Frederick Charles Paul
Agnes Winifred Watson
Frederick Charles Paul
Agnes Winifred Watson
πŸ’ 1919/6504
Widower
Spinster
Farmer
Domestic
26
22
Palmerston North
Palmerston North
20 years
5 years
All Saints Church of England Palmerston North 5959 30 July 1919 Rev H. G. Blackburne, Anglican
No 111
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Frederick Charles Paul Agnes Winifred Watson
  πŸ’ 1919/6504
Condition Widower Spinster
Profession Farmer Domestic
Age 26 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 20 years 5 years
Marriage Place All Saints Church of England Palmerston North
Folio 5959
Consent
Date of Certificate 30 July 1919
Officiating Minister Rev H. G. Blackburne, Anglican

Page 1592

District of Palmerston North Quarter ending 30 September 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
112 31 July 1919 Cedric Charles Whittington Watts
Rose Madge Matilda Morgan
Cedric Charles Whittington Watts
Rose Madge Matilda Morgan
πŸ’ 1919/6505
Bachelor
Spinster
Taxi driver
Domestic
22
24
Palmerston North
Palmerston North
3 years
3 years
Registrars Office Palmerston North 5960 31 July 1919 C. E. Shortt, Registrar
No 112
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Cedric Charles Whittington Watts Rose Madge Matilda Morgan
  πŸ’ 1919/6505
Condition Bachelor Spinster
Profession Taxi driver Domestic
Age 22 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 years 3 years
Marriage Place Registrars Office Palmerston North
Folio 5960
Consent
Date of Certificate 31 July 1919
Officiating Minister C. E. Shortt, Registrar
113 1 August 1919 Horton Bernard Lorigan
Ada Gertrude Stone
Horton Bernard Lorigan
Ada Gertrude Stone
πŸ’ 1919/6506
Bachelor
Spinster
Jockey
Domestic
23
22
Palmerston North
Palmerston North
1 year
15 years
All Saints Church of England Palmerston North 5961 1 August 1919 Rev H. G. Blackburne, Anglican
No 113
Date of Notice 1 August 1919
  Groom Bride
Names of Parties Horton Bernard Lorigan Ada Gertrude Stone
  πŸ’ 1919/6506
Condition Bachelor Spinster
Profession Jockey Domestic
Age 23 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 year 15 years
Marriage Place All Saints Church of England Palmerston North
Folio 5961
Consent
Date of Certificate 1 August 1919
Officiating Minister Rev H. G. Blackburne, Anglican
114 2 August 1919 Harry Robson
Adelaide Mary Irwin
Harry Robson
Adelaide Mary Irwin
πŸ’ 1919/6507
Bachelor
Spinster
Farmer
Domestic
28
29
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 5962 2 August 1919 C. E. Shortt, Registrar
No 114
Date of Notice 2 August 1919
  Groom Bride
Names of Parties Harry Robson Adelaide Mary Irwin
  πŸ’ 1919/6507
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 5962
Consent
Date of Certificate 2 August 1919
Officiating Minister C. E. Shortt, Registrar
115 4 August 1919 Tom Anderson Shaw
Louisa Barbara Ann Hopcroft
Tom Anderson Shaw
Louisa Barbara Ann Hopcroft
πŸ’ 1919/6508
Bachelor
Spinster
Farmer
Domestic
36
29
Aokautere
Palmerston North
12 years
7 months
All Saints Church of England Palmerston North 5963 4 August 1919 Rev H. G. Blackburne, Anglican
No 115
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Tom Anderson Shaw Louisa Barbara Ann Hopcroft
  πŸ’ 1919/6508
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 29
Dwelling Place Aokautere Palmerston North
Length of Residence 12 years 7 months
Marriage Place All Saints Church of England Palmerston North
Folio 5963
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev H. G. Blackburne, Anglican
116 6 August 1919 Peter Herbert Hickson
Annie Lauerson
Peter Herbert Hickson
Annie Laverson
πŸ’ 1919/6509
Not seen or heard of wife for last 20 years.
Widow
Farmer
Domestic
70
72
Palmerston North
Palmerston North
8 years
1 month
Registrars Office Palmerston North 5964 6 August 1919 C. E. Shortt, Registrar
No 116
Date of Notice 6 August 1919
  Groom Bride
Names of Parties Peter Herbert Hickson Annie Lauerson
BDM Match (96%) Peter Herbert Hickson Annie Laverson
  πŸ’ 1919/6509
Condition Not seen or heard of wife for last 20 years. Widow
Profession Farmer Domestic
Age 70 72
Dwelling Place Palmerston North Palmerston North
Length of Residence 8 years 1 month
Marriage Place Registrars Office Palmerston North
Folio 5964
Consent
Date of Certificate 6 August 1919
Officiating Minister C. E. Shortt, Registrar

Page 1593

District of Palmerston North Quarter ending 30 September 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
117 11 August 1919 Olaf Robert Warner Smith
Ruby Shadbolt
Olaf Robert Warner Smith
Ruby Shadbolt
πŸ’ 1919/6510
Bachelor
Spinster
Labourer
Domestic
23
19
Palmerston North
Pohangina
14 days
17 years
All Saints Church of England Palmerston North 5965 Henry Shadbolt, Father 11 August 1919 Rev F. M. Kempthorne Anglican
No 117
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Olaf Robert Warner Smith Ruby Shadbolt
  πŸ’ 1919/6510
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 19
Dwelling Place Palmerston North Pohangina
Length of Residence 14 days 17 years
Marriage Place All Saints Church of England Palmerston North
Folio 5965
Consent Henry Shadbolt, Father
Date of Certificate 11 August 1919
Officiating Minister Rev F. M. Kempthorne Anglican
118 11 August 1919 Thomas Theodore Tingey
Daisy Ellen Harrison
Thomas Theodore Tingey
Daisy Ellen Harrison
πŸ’ 1919/6511
Bachelor
Spinster
Motor mechanic
Domestic
27
22
Palmerston North
Palmerston North
8 months
15 months
Residence of W. N. Tingey 12 College Terrace Palmerston North 5966 11 August 1919 Mr H. Grinstead Church of Christ
No 118
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Thomas Theodore Tingey Daisy Ellen Harrison
  πŸ’ 1919/6511
Condition Bachelor Spinster
Profession Motor mechanic Domestic
Age 27 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 8 months 15 months
Marriage Place Residence of W. N. Tingey 12 College Terrace Palmerston North
Folio 5966
Consent
Date of Certificate 11 August 1919
Officiating Minister Mr H. Grinstead Church of Christ
119 15 August 1919 James Egan
Irene Gertrude Best
James Egan
Irene Gertrude Best
πŸ’ 1919/6513
Bachelor
Spinster
Monumental Worker
Domestic
34
29
Palmerston North
Kairanga
33 years
19 years
All Saints Church of England Palmerston North 5967 15 August 1919 Rev H. G. Blackburne Anglican
No 119
Date of Notice 15 August 1919
  Groom Bride
Names of Parties James Egan Irene Gertrude Best
  πŸ’ 1919/6513
Condition Bachelor Spinster
Profession Monumental Worker Domestic
Age 34 29
Dwelling Place Palmerston North Kairanga
Length of Residence 33 years 19 years
Marriage Place All Saints Church of England Palmerston North
Folio 5967
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev H. G. Blackburne Anglican
120 16 August 1919 Horatio Karl Laurenson
Marion Gwynnyth Baxter
Horatio Karl Laurenson
Marion Gwynnyth Baxter
πŸ’ 1919/6514
Bachelor
Spinster
Clerk
Pianist
24
20
Palmerston North
Palmerston North
6 months
11 months
Registrars Office Palmerston North 5968 William Baxter, Father 16 August 1919 C. E. Shortt Registrar
No 120
Date of Notice 16 August 1919
  Groom Bride
Names of Parties Horatio Karl Laurenson Marion Gwynnyth Baxter
  πŸ’ 1919/6514
Condition Bachelor Spinster
Profession Clerk Pianist
Age 24 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 months 11 months
Marriage Place Registrars Office Palmerston North
Folio 5968
Consent William Baxter, Father
Date of Certificate 16 August 1919
Officiating Minister C. E. Shortt Registrar
121 19 August 1919 Adolphus Stanley Caldwell
Alice Minnie Mann
Adolphus Stanley Caldwell
Alice Minnie Mann
πŸ’ 1919/6515
Bachelor
Spinster
Mechanic
Shop assistant
27
23
Palmerston North
Palmerston North
3 days
19 years
All Saints Church of England Palmerston North 5969 19 August 1919 Rev H. G. Blackburne Anglican
No 121
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Adolphus Stanley Caldwell Alice Minnie Mann
  πŸ’ 1919/6515
Condition Bachelor Spinster
Profession Mechanic Shop assistant
Age 27 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 19 years
Marriage Place All Saints Church of England Palmerston North
Folio 5969
Consent
Date of Certificate 19 August 1919
Officiating Minister Rev H. G. Blackburne Anglican

Page 1594

District of Palmerston North Quarter ending 30 September 1919 Registrar A. Shorth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
122 19 August 1919 Charles James Nelson
Ellen Kruse
Charles James Nelson
Ellen Kruse
πŸ’ 1919/6516
Bachelor
Spinster
Labourer
Domestic
25
18
Palmerston North
Palmerston North
3 days
3 days
Salvation Army Office Coles Buildings Palmerston North 5970 Arthur Kruse, Father 19 August 1919 Brig. J. J. Toomer, Salvation Army
No 122
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Charles James Nelson Ellen Kruse
  πŸ’ 1919/6516
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Salvation Army Office Coles Buildings Palmerston North
Folio 5970
Consent Arthur Kruse, Father
Date of Certificate 19 August 1919
Officiating Minister Brig. J. J. Toomer, Salvation Army
123 22 August 1919 Alexander Frederick Gilmore
Mary Elizabeth Scales
Alexander Fredrick Gilmore
Mary Elizabeth Seales
πŸ’ 1919/6517
Bachelor
Spinster
Clerk
Domestic
24
26
Palmerston North
Palmerston North
5 months
26 years
St Patricks Roman Catholic Church Palmerston North 5971 22 August 1919 Rev J. F. MacManus, Roman Catholic
No 123
Date of Notice 22 August 1919
  Groom Bride
Names of Parties Alexander Frederick Gilmore Mary Elizabeth Scales
BDM Match (96%) Alexander Fredrick Gilmore Mary Elizabeth Seales
  πŸ’ 1919/6517
Condition Bachelor Spinster
Profession Clerk Domestic
Age 24 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 months 26 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 5971
Consent
Date of Certificate 22 August 1919
Officiating Minister Rev J. F. MacManus, Roman Catholic
124 23 August 1919 Robert Augustus Ingley
Vera Myrtle Cameron
Robert Augustus Ingley
Vera Myrtle Cameron
πŸ’ 1919/6518
Bachelor
Spinster
Cheese maker
Dressmaker
24
23
Palmerston North
Newbury Palmerston North
14 years
14 years
St Peters Church of England Terrace End Palmerston North 5972 23 August 1919 Rev H. G. Blackburne, Anglican
No 124
Date of Notice 23 August 1919
  Groom Bride
Names of Parties Robert Augustus Ingley Vera Myrtle Cameron
  πŸ’ 1919/6518
Condition Bachelor Spinster
Profession Cheese maker Dressmaker
Age 24 23
Dwelling Place Palmerston North Newbury Palmerston North
Length of Residence 14 years 14 years
Marriage Place St Peters Church of England Terrace End Palmerston North
Folio 5972
Consent
Date of Certificate 23 August 1919
Officiating Minister Rev H. G. Blackburne, Anglican
125 25 August 1919 Patrick Benignous Aisher
Veronica Mary Quinn
Patrick Benignus Aisher
Veronica Mary Quinn
πŸ’ 1919/6526
Bachelor
Spinster
Jeweller
Shop assistant
24
24
Palmerston North
Palmerston North
24 years
2 years
St Patricks Roman Catholic Church Palmerston North 5973 25 August 1919 Rev J. F. MacManus, Roman Catholic
No 125
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Patrick Benignous Aisher Veronica Mary Quinn
BDM Match (98%) Patrick Benignus Aisher Veronica Mary Quinn
  πŸ’ 1919/6526
Condition Bachelor Spinster
Profession Jeweller Shop assistant
Age 24 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 24 years 2 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 5973
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev J. F. MacManus, Roman Catholic
126 25 August 1919 George Robert Lovelock
Bessie Middleton
George Robert Lovelock
Bessie Middleton
πŸ’ 1919/6537
Bachelor
Spinster
Farmer
Clerk
35
23
Palmerston North
Palmerston North
35 years
3 years
St Pauls Methodist Church Palmerston North 5974 25 August 1919 Rev F. W. Boys, Methodist
No 126
Date of Notice 25 August 1919
  Groom Bride
Names of Parties George Robert Lovelock Bessie Middleton
  πŸ’ 1919/6537
Condition Bachelor Spinster
Profession Farmer Clerk
Age 35 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 35 years 3 years
Marriage Place St Pauls Methodist Church Palmerston North
Folio 5974
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev F. W. Boys, Methodist

Page 1595

District of Palmerston North Quarter ending 30 September 1919 Registrar C. R. Haworth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
127 25 August 1919 Cecil Browning
Ellen Edwards
Cecil Browning
Ellen Edwards
πŸ’ 1919/6544
Bachelor
Spinster
Letter carrier
Domestic
25
24
Palmerston North
Palmerston North
4 Days
8 years
Emmanuel Congregational Church Palmerston North 5975 25 August 1919 Rev Geo Heighway Congregational
No 127
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Cecil Browning Ellen Edwards
  πŸ’ 1919/6544
Condition Bachelor Spinster
Profession Letter carrier Domestic
Age 25 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 Days 8 years
Marriage Place Emmanuel Congregational Church Palmerston North
Folio 5975
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev Geo Heighway Congregational
128 25 August 1919 Sydney Frederick Board
Kitty Agnes Sigglekow
Sydney Frederick Board
Kitty Agnes Sigglekow
πŸ’ 1919/6545
Bachelor
Spinster
Motor engineer
Domestic
28
21
Palmerston North
Bunnythorpe
11 months
5 years
Residence of Mr F.L. Sigglekow Bunnythorpe 5976 25 August 1919 Rev A. Doull Presbyterian
No 128
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Sydney Frederick Board Kitty Agnes Sigglekow
  πŸ’ 1919/6545
Condition Bachelor Spinster
Profession Motor engineer Domestic
Age 28 21
Dwelling Place Palmerston North Bunnythorpe
Length of Residence 11 months 5 years
Marriage Place Residence of Mr F.L. Sigglekow Bunnythorpe
Folio 5976
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev A. Doull Presbyterian
129 26 August 1919 James Donaldy Reynolds
Florence May Peters
James Donaldy Reynolds
Florence May Peters
πŸ’ 1919/6546
Bachelor
Spinster
Bookbinder
Domestic
38
26
Palmerston North
Palmerston North
10 years
26 years
All Saints Church of England Palmerston North 5977 26 August 1919 Rev H.G. Blackburne Anglican
No 129
Date of Notice 26 August 1919
  Groom Bride
Names of Parties James Donaldy Reynolds Florence May Peters
  πŸ’ 1919/6546
Condition Bachelor Spinster
Profession Bookbinder Domestic
Age 38 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 10 years 26 years
Marriage Place All Saints Church of England Palmerston North
Folio 5977
Consent
Date of Certificate 26 August 1919
Officiating Minister Rev H.G. Blackburne Anglican
130 27 August 1919 Ernest Ross Hamilton
Margaret Ethel Dorcas Marten
Ernest Ross Familton
Margaret Ethel Dorcas Marten
πŸ’ 1919/6547
Bachelor
Spinster
Ironmonger
Clerk
38
29
Palmerston North
Palmerston North
3 days
5 days
All Saints Church of England Palmerston North 5978 27 August 1919 Rev H.G. Blackburne Anglican
No 130
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Ernest Ross Hamilton Margaret Ethel Dorcas Marten
BDM Match (98%) Ernest Ross Familton Margaret Ethel Dorcas Marten
  πŸ’ 1919/6547
Condition Bachelor Spinster
Profession Ironmonger Clerk
Age 38 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 5 days
Marriage Place All Saints Church of England Palmerston North
Folio 5978
Consent
Date of Certificate 27 August 1919
Officiating Minister Rev H.G. Blackburne Anglican
131 30 August 1919 Roy Percival Keen
Ida Anna Giorgi
Roy Percival Keen
Ida Anna Giorgi
πŸ’ 1919/6548
Bachelor
Spinster
Soldier
Domestic
24
22
Palmerston North
Palmerston North
5 days
22 years
St Andrews Presbyterian Church Palmerston North 5979 30 August 1919 Rev A. Doull Presbyterian
No 131
Date of Notice 30 August 1919
  Groom Bride
Names of Parties Roy Percival Keen Ida Anna Giorgi
  πŸ’ 1919/6548
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 days 22 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 5979
Consent
Date of Certificate 30 August 1919
Officiating Minister Rev A. Doull Presbyterian

Page 1596

District of Palmerston North Quarter ending 30 September 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
132 1 September 1919 Mutu Hikito Keepa
Rora Catherine Potaka
Mutu Hikito Keepa
Rosa Catherine Potaka
πŸ’ 1919/6549
Bachelor
Spinster
Clerk
Typiste
22
21
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 5980 1 September 1919 C. E. Shortt Registrar
No 132
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Mutu Hikito Keepa Rora Catherine Potaka
BDM Match (98%) Mutu Hikito Keepa Rosa Catherine Potaka
  πŸ’ 1919/6549
Condition Bachelor Spinster
Profession Clerk Typiste
Age 22 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 5980
Consent
Date of Certificate 1 September 1919
Officiating Minister C. E. Shortt Registrar
133 2 September 1919 Harold John Kingsbeer
Grace Ethel Sapsford
Harold John Kingsbeer
Grace Ethel Sapsford
πŸ’ 1919/6550
Bachelor
Spinster
Motor mechanic
Tailoress
30
26
Palmerston North
Palmerston North
3 days
1 month
St Andrews Presbyterian Church Palmerston North 5981 2 September 1919 Rev A. Doull Presbyterian
No 133
Date of Notice 2 September 1919
  Groom Bride
Names of Parties Harold John Kingsbeer Grace Ethel Sapsford
  πŸ’ 1919/6550
Condition Bachelor Spinster
Profession Motor mechanic Tailoress
Age 30 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 1 month
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 5981
Consent
Date of Certificate 2 September 1919
Officiating Minister Rev A. Doull Presbyterian
134 2 September 1919 Thomas Robinson
Annie Owenss
Thomas Robinson
Annie Owen
πŸ’ 1919/6527
Bachelor
Widow
Farmer
Domestic
33
35
Palmerston North
Palmerston North
5 days
7 years
Registrars Office Palmerston North 5982 2 September 1919 C. E. Shortt Registrar
No 134
Date of Notice 2 September 1919
  Groom Bride
Names of Parties Thomas Robinson Annie Owenss
BDM Match (92%) Thomas Robinson Annie Owen
  πŸ’ 1919/6527
Condition Bachelor Widow
Profession Farmer Domestic
Age 33 35
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 days 7 years
Marriage Place Registrars Office Palmerston North
Folio 5982
Consent
Date of Certificate 2 September 1919
Officiating Minister C. E. Shortt Registrar
135 4 September 1919 George William Rosewarne
Ellise Rebecca Victoria Pretty
George William Rosewarne
Ellise Rebecca Victoria Pretty
πŸ’ 1919/6528
Bachelor
Spinster
Grocer
Domestic
27
29
Palmerston North
Palmerston North
2 weeks
2 weeks
Registrars Office Palmerston North 5983 4 September 1919 C. E. Shortt Registrar
No 135
Date of Notice 4 September 1919
  Groom Bride
Names of Parties George William Rosewarne Ellise Rebecca Victoria Pretty
  πŸ’ 1919/6528
Condition Bachelor Spinster
Profession Grocer Domestic
Age 27 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 weeks 2 weeks
Marriage Place Registrars Office Palmerston North
Folio 5983
Consent
Date of Certificate 4 September 1919
Officiating Minister C. E. Shortt Registrar
136 6 September 1919 Herbert Wingate
Jessie Grant Balsillie
Herbert Wingate
Jessie Grant Balsillie
πŸ’ 1919/6529
Bachelor
Spinster
Farmer
Domestic
38
35
Longburn
Palmerston North
37 years
1 month
St Andrews Presbyterian Church Palmerston North 5984 6 September 1919 Rev A. Doull Presbyterian
No 136
Date of Notice 6 September 1919
  Groom Bride
Names of Parties Herbert Wingate Jessie Grant Balsillie
  πŸ’ 1919/6529
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 35
Dwelling Place Longburn Palmerston North
Length of Residence 37 years 1 month
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 5984
Consent
Date of Certificate 6 September 1919
Officiating Minister Rev A. Doull Presbyterian

Page 1597

District of Palmerston North Quarter ending 30 September 1919 Registrar A. Worth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
137 6 September 1919 William John Prestney
Emma Elizabeth Bailey
William John Prestney
Emma Elizabeth Bailey
πŸ’ 1919/6530
Bachelor
Spinster
Electrician
Domestic
29
24
Palmerston North
Palmerston North
1 week
24 years
Cuba Street Methodist Church Palmerston North 5985 6 September 1919 Rev A. Ashcroft, Methodist
No 137
Date of Notice 6 September 1919
  Groom Bride
Names of Parties William John Prestney Emma Elizabeth Bailey
  πŸ’ 1919/6530
Condition Bachelor Spinster
Profession Electrician Domestic
Age 29 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 24 years
Marriage Place Cuba Street Methodist Church Palmerston North
Folio 5985
Consent
Date of Certificate 6 September 1919
Officiating Minister Rev A. Ashcroft, Methodist
138 6 September 1919 William Frederick Walshaw
Alice Thompson
William Fredrick Walshaw
Alice Thompson
πŸ’ 1919/6531
Bachelor
Spinster
Factory assistant
Domestic
34
32
Bunnythorpe
Bunnythorpe
3 months
3 days
All Saints Church of England Palmerston North 5986 6 September 1919 Rev H. G. Blackburne, Anglican
No 138
Date of Notice 6 September 1919
  Groom Bride
Names of Parties William Frederick Walshaw Alice Thompson
BDM Match (98%) William Fredrick Walshaw Alice Thompson
  πŸ’ 1919/6531
Condition Bachelor Spinster
Profession Factory assistant Domestic
Age 34 32
Dwelling Place Bunnythorpe Bunnythorpe
Length of Residence 3 months 3 days
Marriage Place All Saints Church of England Palmerston North
Folio 5986
Consent
Date of Certificate 6 September 1919
Officiating Minister Rev H. G. Blackburne, Anglican
139 8 September 1919 William John Lee
Rhoda May Emma Squire
William John Lee
Rhoda May Emma Squire
πŸ’ 1919/6532
Bachelor
Spinster
Farmer
Domestic
36
28
Palmerston North
Whakaronga
3 days
28 years
Cuba Street Methodist Church Palmerston North 5987 8 September 1919 Rev A. Ashcroft, Methodist
No 139
Date of Notice 8 September 1919
  Groom Bride
Names of Parties William John Lee Rhoda May Emma Squire
  πŸ’ 1919/6532
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 28
Dwelling Place Palmerston North Whakaronga
Length of Residence 3 days 28 years
Marriage Place Cuba Street Methodist Church Palmerston North
Folio 5987
Consent
Date of Certificate 8 September 1919
Officiating Minister Rev A. Ashcroft, Methodist
140 8 September 1919 William Leonard Gooch
Dorothy Hilda Aldrich
William Leonard Gooch
Dorothy Hilda Aldrich
πŸ’ 1919/6533
Bachelor
Spinster
Farmer
Domestic
29
25
Fitzherbert West
Fitzherbert West
13 years
25 years
All Saints Church of England Palmerston North 5988 8 September 1919 Rev H. G. Blackburne, Anglican
No 140
Date of Notice 8 September 1919
  Groom Bride
Names of Parties William Leonard Gooch Dorothy Hilda Aldrich
  πŸ’ 1919/6533
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Fitzherbert West Fitzherbert West
Length of Residence 13 years 25 years
Marriage Place All Saints Church of England Palmerston North
Folio 5988
Consent
Date of Certificate 8 September 1919
Officiating Minister Rev H. G. Blackburne, Anglican
141 8 September 1919 Francis William Bassett
Alice Mae Mundy
Francis William Bassett
Alice Mae Mundy
πŸ’ 1919/6534
Bachelor
Spinster
Farmer
Embroideress
24
24
Hiwinui
Palmerston North
24 years
17 years
All Saints Church of England Palmerston North 5989 8 September 1919 Rev H. G. Blackburne, Anglican
No 141
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Francis William Bassett Alice Mae Mundy
  πŸ’ 1919/6534
Condition Bachelor Spinster
Profession Farmer Embroideress
Age 24 24
Dwelling Place Hiwinui Palmerston North
Length of Residence 24 years 17 years
Marriage Place All Saints Church of England Palmerston North
Folio 5989
Consent
Date of Certificate 8 September 1919
Officiating Minister Rev H. G. Blackburne, Anglican

Page 1598

District of Palmerston North Quarter ending 30 September 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
142 9 September 1919 Edward Arthur Hockly
Elsa May Gibb
Edward Arthur Hockly
Elsa May Gibb
πŸ’ 1919/6535
Bachelor
Spinster
Farmer
Clerk
27
24
Palmerston North
Palmerston North
3 days
2 years
Gospel Hall Main Street Palmerston North 5990 9 September 1919 Mr Thomas Rowe Brethren
No 142
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Edward Arthur Hockly Elsa May Gibb
  πŸ’ 1919/6535
Condition Bachelor Spinster
Profession Farmer Clerk
Age 27 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 2 years
Marriage Place Gospel Hall Main Street Palmerston North
Folio 5990
Consent
Date of Certificate 9 September 1919
Officiating Minister Mr Thomas Rowe Brethren
143 12 September 1919 Niels Israelsen Nielsen
Adelena Johannah Larsen
Niels Israelsen Nielsen
Adelena Johannah Larsen
πŸ’ 1919/6536
Bachelor
Spinster
Clerk
Domestic
25
24
Palmerston North
Palmerston North
15 years
15 years
Lutheran Church Church Street Palmerston North 5991 12 September 1919 Rev M. Christensen Lutheran
No 143
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Niels Israelsen Nielsen Adelena Johannah Larsen
  πŸ’ 1919/6536
Condition Bachelor Spinster
Profession Clerk Domestic
Age 25 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 15 years 15 years
Marriage Place Lutheran Church Church Street Palmerston North
Folio 5991
Consent
Date of Certificate 12 September 1919
Officiating Minister Rev M. Christensen Lutheran
144 17 September 1919 David George Falconer
Doris Victoria Cusack
Bachelor
Spinster
Farmer
Domestic
22
22
Palmerston North
Palmerston North
6 months
5 years
Registrars Office Palmerston North 17 September 1919 C. E. Shortt Registrar
No 144
Date of Notice 17 September 1919
  Groom Bride
Names of Parties David George Falconer Doris Victoria Cusack
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 months 5 years
Marriage Place Registrars Office Palmerston North
Folio
Consent
Date of Certificate 17 September 1919
Officiating Minister C. E. Shortt Registrar
145 19 September 1919 William John Smith
Constance Alice Dodds
William John Smith
Constance Alice Dodds
πŸ’ 1919/6538
Bachelor
Spinster
Gasfitter
Domestic
21
25
Palmerston North
Palmerston North
8 years
25 years
St Pauls Methodist Church Palmerston North 5992 19 September 1919 Rev G. S. Cook Methodist
No 145
Date of Notice 19 September 1919
  Groom Bride
Names of Parties William John Smith Constance Alice Dodds
  πŸ’ 1919/6538
Condition Bachelor Spinster
Profession Gasfitter Domestic
Age 21 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 8 years 25 years
Marriage Place St Pauls Methodist Church Palmerston North
Folio 5992
Consent
Date of Certificate 19 September 1919
Officiating Minister Rev G. S. Cook Methodist
146 19 September 1919 John Richards
Emily Amanda McBurney
John Richards
Emily Amanda McBurney
πŸ’ 1919/6539
Widower
Spinster
Teacher
Domestic
48
36
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 5993 19 September 1919 C. E. Shortt Registrar
No 146
Date of Notice 19 September 1919
  Groom Bride
Names of Parties John Richards Emily Amanda McBurney
  πŸ’ 1919/6539
Condition Widower Spinster
Profession Teacher Domestic
Age 48 36
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 5993
Consent
Date of Certificate 19 September 1919
Officiating Minister C. E. Shortt Registrar

Page 1599

District of Palmerston North Quarter ending 30 September 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
147 23 September 1919 William Hosking
Anna Maria Heath
William Hosking
Anna Maria Heath
πŸ’ 1919/6540
Divorced decree absolute March 9th 1917
Widow 17-1-17
Farmer
Domestic
64
62
Palmerston North
Palmerston North
3 days
3 days
Residence of Rev A. Ashcroft 23 Waldegrave Street Palmerston North 5994 23 September 1919 Rev A. Ashcroft, Methodist
No 147
Date of Notice 23 September 1919
  Groom Bride
Names of Parties William Hosking Anna Maria Heath
  πŸ’ 1919/6540
Condition Divorced decree absolute March 9th 1917 Widow 17-1-17
Profession Farmer Domestic
Age 64 62
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Residence of Rev A. Ashcroft 23 Waldegrave Street Palmerston North
Folio 5994
Consent
Date of Certificate 23 September 1919
Officiating Minister Rev A. Ashcroft, Methodist
148 29 September 1919 John Jeremiah Crombie
Janet Mackie Dunlop
John Jeremiah Crombie
Janet Mackie Dunlop
πŸ’ 1919/6541
Bachelor
Spinster
Telegraph linesman
Saleswoman
23
22
Palmerston North
Palmerston North
1 week
1 week
Registrars Office Palmerston North 5995 29 September 1919 C. E. Shortt, Registrar
No 148
Date of Notice 29 September 1919
  Groom Bride
Names of Parties John Jeremiah Crombie Janet Mackie Dunlop
  πŸ’ 1919/6541
Condition Bachelor Spinster
Profession Telegraph linesman Saleswoman
Age 23 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 1 week
Marriage Place Registrars Office Palmerston North
Folio 5995
Consent
Date of Certificate 29 September 1919
Officiating Minister C. E. Shortt, Registrar

Page 1601

District of Palmerston North Quarter ending 31 December 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
149 1 October 1919 William Brockie
Grace Minnie Hassell
William Brockie
Grace Minnie Hassell
πŸ’ 1919/9123
Bachelor
Widow
Labourer
Domestic
31
40
Palmerston North
Palmerston North
10 weeks
30 years
Registrar's Office Palmerston North 8810 1 October 1919 C. E. Shortt, Registrar
No 149
Date of Notice 1 October 1919
  Groom Bride
Names of Parties William Brockie Grace Minnie Hassell
  πŸ’ 1919/9123
Condition Bachelor Widow
Profession Labourer Domestic
Age 31 40
Dwelling Place Palmerston North Palmerston North
Length of Residence 10 weeks 30 years
Marriage Place Registrar's Office Palmerston North
Folio 8810
Consent
Date of Certificate 1 October 1919
Officiating Minister C. E. Shortt, Registrar
150 2 October 1919 Martinus Emanuel Knudsen
Dagmar Petersen
Martinus Emanuel Knudsen
Dagmar Petersen
πŸ’ 1919/9124
Bachelor
Spinster
Farmer
Domestic
27
23
Palmerston North
Pokautere
7 years
20 years
Lutheran Church Church Street Palmerston North 8811 2 October 1919 Rev. M. Christensen, Lutheran
No 150
Date of Notice 2 October 1919
  Groom Bride
Names of Parties Martinus Emanuel Knudsen Dagmar Petersen
  πŸ’ 1919/9124
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 23
Dwelling Place Palmerston North Pokautere
Length of Residence 7 years 20 years
Marriage Place Lutheran Church Church Street Palmerston North
Folio 8811
Consent
Date of Certificate 2 October 1919
Officiating Minister Rev. M. Christensen, Lutheran
151 2 October 1919 James Hyland
Lillian Blanche Dickens
James Hyland
Lilian Blanche Wickers
πŸ’ 1919/9125
Bachelor
Spinster
Plumber
Domestic
37
32
Palmerston North
Palmerston North
3 months
3 months
All Saints Church of England Palmerston North 8812 2 October 1919 Rev. H. G. Blackburne, Anglican
No 151
Date of Notice 2 October 1919
  Groom Bride
Names of Parties James Hyland Lillian Blanche Dickens
BDM Match (94%) James Hyland Lilian Blanche Wickers
  πŸ’ 1919/9125
Condition Bachelor Spinster
Profession Plumber Domestic
Age 37 32
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 months 3 months
Marriage Place All Saints Church of England Palmerston North
Folio 8812
Consent
Date of Certificate 2 October 1919
Officiating Minister Rev. H. G. Blackburne, Anglican
152 4 October 1919 Harold Victor Day
Gladys May Turner
Harold Victor Day
Gladys May Turner
πŸ’ 1919/9126
Bachelor
Spinster
Farmer
Domestic
23
20
Rangitane
Rangitane
9 months
1 year
All Saints Church of England Palmerston North 8813 Jane Turner, Mother 4 October 1919 Rev. H. G. Blackburne, Anglican
No 152
Date of Notice 4 October 1919
  Groom Bride
Names of Parties Harold Victor Day Gladys May Turner
  πŸ’ 1919/9126
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 20
Dwelling Place Rangitane Rangitane
Length of Residence 9 months 1 year
Marriage Place All Saints Church of England Palmerston North
Folio 8813
Consent Jane Turner, Mother
Date of Certificate 4 October 1919
Officiating Minister Rev. H. G. Blackburne, Anglican
153 4 October 1919 Ernest Frederick Trigg
Ellen Kennedy Hosking
Ernest Frederick Trigg
Ellen Kennedy Hosking
πŸ’ 1919/9127
Bachelor
Spinster
Timber Worker
Dressmaker
40
44
Palmerston North
Palmerston North
4 days
11 years
Registrar's Office Palmerston North 8814 4 October 1919 C. E. Shortt, Registrar
No 153
Date of Notice 4 October 1919
  Groom Bride
Names of Parties Ernest Frederick Trigg Ellen Kennedy Hosking
  πŸ’ 1919/9127
Condition Bachelor Spinster
Profession Timber Worker Dressmaker
Age 40 44
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 days 11 years
Marriage Place Registrar's Office Palmerston North
Folio 8814
Consent
Date of Certificate 4 October 1919
Officiating Minister C. E. Shortt, Registrar

Page 1602

District of Palmerston North Quarter ending 31 December 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
154 6 October 1919 Walter Clive Perry
Hilda Gurine Eriksen
Walter Clive Perry
Hilda Gurine Ericksen
πŸ’ 1919/9128
Bachelor
Spinster
Farmer
Domestic
27
23
Linton
Palmerston North
27 years
6 years
Residence of G. Eriksen 76 Russell Street Palmerston North 8815 6 October 1919 Rev. C. W. Duncumb Baptist
No 154
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Walter Clive Perry Hilda Gurine Eriksen
BDM Match (98%) Walter Clive Perry Hilda Gurine Ericksen
  πŸ’ 1919/9128
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 23
Dwelling Place Linton Palmerston North
Length of Residence 27 years 6 years
Marriage Place Residence of G. Eriksen 76 Russell Street Palmerston North
Folio 8815
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. C. W. Duncumb Baptist
155 7 October 1919 Cornelius O'Connor
Adelia Currie
Cornelius O'Connor
Adelia Currie
πŸ’ 1919/9129
Bachelor
Spinster
Railway Clerk
Domestic
28
24
Palmerston North
Palmerston North
2 years
20 years
St. Patrick's Roman Catholic Church Palmerston North 8816 7 October 1919 Rev. J. F. MacManus Roman Catholic
No 155
Date of Notice 7 October 1919
  Groom Bride
Names of Parties Cornelius O'Connor Adelia Currie
  πŸ’ 1919/9129
Condition Bachelor Spinster
Profession Railway Clerk Domestic
Age 28 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 years 20 years
Marriage Place St. Patrick's Roman Catholic Church Palmerston North
Folio 8816
Consent
Date of Certificate 7 October 1919
Officiating Minister Rev. J. F. MacManus Roman Catholic
156 7 October 1919 Joseph Milner
Kathleen Annie Kendall
Joseph Milner
Kathleen Annie Kendall
πŸ’ 1919/9130
Widower
Spinster
Clerk
Domestic
24
18
Palmerston North
Palmerston North
5 days
5 days
Registrar's Office Palmerston North 8817 Frederick Kendall Father 7 October 1919 C. E. Shortt Registrar
No 156
Date of Notice 7 October 1919
  Groom Bride
Names of Parties Joseph Milner Kathleen Annie Kendall
  πŸ’ 1919/9130
Condition Widower Spinster
Profession Clerk Domestic
Age 24 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 days 5 days
Marriage Place Registrar's Office Palmerston North
Folio 8817
Consent Frederick Kendall Father
Date of Certificate 7 October 1919
Officiating Minister C. E. Shortt Registrar
157 10 October 1919 William Alfred George Braxton
Jane Galbraith Pagan
William Alfred George Braxton
Jane Galbraith Pagan
πŸ’ 1919/9131
Bachelor
Spinster
Baker
Domestic
27
19
Palmerston North
Palmerston North
4 months
4 months
St. Andrews Presbyterian Manse Palmerston North 8818 John Pagan Father 10 October 1919 Rev. A. Doull Presbyterian
No 157
Date of Notice 10 October 1919
  Groom Bride
Names of Parties William Alfred George Braxton Jane Galbraith Pagan
  πŸ’ 1919/9131
Condition Bachelor Spinster
Profession Baker Domestic
Age 27 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 months 4 months
Marriage Place St. Andrews Presbyterian Manse Palmerston North
Folio 8818
Consent John Pagan Father
Date of Certificate 10 October 1919
Officiating Minister Rev. A. Doull Presbyterian
158 11 October 1919 Henry Leopold Maul
Irene Nimmo Sandilands
Henry Leopold Maul
Irene Nimmo Sandilands
πŸ’ 1919/9132
Bachelor
Spinster
Farmer
Domestic
26
22
Siberia
Kiwitea
20 years
22 years
St. Agnes's Church of England Kiwitea 8819 11 October 1919 Rev. J. F. Mayo Anglican
No 158
Date of Notice 11 October 1919
  Groom Bride
Names of Parties Henry Leopold Maul Irene Nimmo Sandilands
  πŸ’ 1919/9132
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 22
Dwelling Place Siberia Kiwitea
Length of Residence 20 years 22 years
Marriage Place St. Agnes's Church of England Kiwitea
Folio 8819
Consent
Date of Certificate 11 October 1919
Officiating Minister Rev. J. F. Mayo Anglican

Page 1603

District of Palmerston North Quarter ending 31 December 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
159 13 October 1919 Edward Wilfred Drake
Esca Trixie Pike
Edward Wilfred Drake
Esca Trixie Pike
πŸ’ 1919/9134
Bachelor
Spinster
Grocer's Assistant
Shop Assistant
24
21
Palmerston North
Palmerston North
8 years
21 years
St. Andrews Presbyterian Church Palmerston North 8820 13 October 1919 Rev. A. Doull, Presbyterian
No 159
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Edward Wilfred Drake Esca Trixie Pike
  πŸ’ 1919/9134
Condition Bachelor Spinster
Profession Grocer's Assistant Shop Assistant
Age 24 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 8 years 21 years
Marriage Place St. Andrews Presbyterian Church Palmerston North
Folio 8820
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. A. Doull, Presbyterian
160 14 October 1919 Percy Albert Driver
Letitia Mary Millar
Percy Albert Driver
Letitia Mary Millar
πŸ’ 1919/9135
Bachelor
Spinster
Dairyman
Domestic
22
18
Palmerston North
Palmerston North
2 years
9 months
All Saints Church of England Palmerston North 8821 No one in Dominion to give consent 28 October 1919 Rev. H. G. Blackburne, Anglican
No 160
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Percy Albert Driver Letitia Mary Millar
  πŸ’ 1919/9135
Condition Bachelor Spinster
Profession Dairyman Domestic
Age 22 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 years 9 months
Marriage Place All Saints Church of England Palmerston North
Folio 8821
Consent No one in Dominion to give consent
Date of Certificate 28 October 1919
Officiating Minister Rev. H. G. Blackburne, Anglican
161 15 October 1919 Thomas Robert Haugh
Rosella Nora Price
Thomas Robert Waugh
Rosella Nora Price
πŸ’ 1919/9136
Bachelor
Spinster
Railway fireman
Domestic
20
18
Palmerston North
Palmerston North
13 years
6 weeks
The Residence of Mrs. M. C. Haugh, 24 Knowles Street, Palmerston North 8822 Mary Anna Haugh Mother, Charles Henry John William Price Father 15 October 1919 Rev. G. S. Cook, Methodist
No 161
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Thomas Robert Haugh Rosella Nora Price
BDM Match (97%) Thomas Robert Waugh Rosella Nora Price
  πŸ’ 1919/9136
Condition Bachelor Spinster
Profession Railway fireman Domestic
Age 20 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 13 years 6 weeks
Marriage Place The Residence of Mrs. M. C. Haugh, 24 Knowles Street, Palmerston North
Folio 8822
Consent Mary Anna Haugh Mother, Charles Henry John William Price Father
Date of Certificate 15 October 1919
Officiating Minister Rev. G. S. Cook, Methodist
162 16 October 1919 William John Ryder
Irene Pearl Towers
William John Ryder
Irene Pearl Towers
πŸ’ 1919/9137
Bachelor
Spinster
Barber
Domestic
21
21
Palmerston North
Palmerston North
3 days
21 years
Registrar's Office Palmerston North 8823 16 October 1919 C. E. Shortt, Registrar
No 162
Date of Notice 16 October 1919
  Groom Bride
Names of Parties William John Ryder Irene Pearl Towers
  πŸ’ 1919/9137
Condition Bachelor Spinster
Profession Barber Domestic
Age 21 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 21 years
Marriage Place Registrar's Office Palmerston North
Folio 8823
Consent
Date of Certificate 16 October 1919
Officiating Minister C. E. Shortt, Registrar
163 20 October 1919 Leslie John Earl Shortt
Ethel Louise Dempsy
Leslie John Earl Shortt
Ethel Louise Dempsy
πŸ’ 1919/9138
Bachelor
Spinster
Manager
Domestic
29
25
Palmerston North
Palmerston North
3 days
25 years
All Saints Church of England Palmerston North 8824 20 October 1919 Rev. H. G. Blackburne, Anglican
No 163
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Leslie John Earl Shortt Ethel Louise Dempsy
  πŸ’ 1919/9138
Condition Bachelor Spinster
Profession Manager Domestic
Age 29 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 25 years
Marriage Place All Saints Church of England Palmerston North
Folio 8824
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev. H. G. Blackburne, Anglican

Page 1604

District of Palmerston North Quarter ending 31 December 1919 Registrar R. S. Worth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
164 23 October 1919 Eric Lionel Julian
Meryl Desma Hope Taylor
Eric Lionel Julian
Meryl Desma Hope Taylor
πŸ’ 1919/9139
Widower
Spinster
Hairdresser
Domestic
28
21
Palmerston North
Palmerston North
3 days
6 years
St. Andrews Presbyterian Church Manse Church Street Palmerston North 8825 23 October 1919 Rev. A. Doull, Presbyterian
No 164
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Eric Lionel Julian Meryl Desma Hope Taylor
  πŸ’ 1919/9139
Condition Widower Spinster
Profession Hairdresser Domestic
Age 28 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 6 years
Marriage Place St. Andrews Presbyterian Church Manse Church Street Palmerston North
Folio 8825
Consent
Date of Certificate 23 October 1919
Officiating Minister Rev. A. Doull, Presbyterian
165 23 October 1919 Stanley Richard Leopold Deason
Dorothy Rosaleen Turner
Stanley Richard Leopold Denson
Dorothy Rosaleen Turner
πŸ’ 1919/9072
Bachelor
Spinster
Builder
Tailoress
22
21
Palmerston North
Palmerston North
21 years
10 years
St. Pauls Methodist Church Palmerston North 8826 23 October 1919 Rev. G. S. Cook, Methodist
No 165
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Stanley Richard Leopold Deason Dorothy Rosaleen Turner
BDM Match (98%) Stanley Richard Leopold Denson Dorothy Rosaleen Turner
  πŸ’ 1919/9072
Condition Bachelor Spinster
Profession Builder Tailoress
Age 22 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 21 years 10 years
Marriage Place St. Pauls Methodist Church Palmerston North
Folio 8826
Consent
Date of Certificate 23 October 1919
Officiating Minister Rev. G. S. Cook, Methodist
166 23 October 1919 Ronald Stuart McDonald
Emily May Ellery
Ronald Stuart McDonald
Emily May Ellery
πŸ’ 1919/9083
Bachelor
Spinster
Bank Clerk
Domestic
24
21
Palmerston North
Palmerston North
3 days
10 years
St. Andrews Presbyterian Manse Church Street Palmerston North 8827 23 October 1919 Rev. A. Doull, Presbyterian
No 166
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Ronald Stuart McDonald Emily May Ellery
  πŸ’ 1919/9083
Condition Bachelor Spinster
Profession Bank Clerk Domestic
Age 24 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 10 years
Marriage Place St. Andrews Presbyterian Manse Church Street Palmerston North
Folio 8827
Consent
Date of Certificate 23 October 1919
Officiating Minister Rev. A. Doull, Presbyterian
167 23 October 1919 Albert Morris Zeinert
Marjorie Mary Macdonald
Albert Morris Zeinert
Marjorie Mary Macdonald
πŸ’ 1919/9090
Bachelor
Spinster
Grocer
Domestic
26
23
Palmerston North
Palmerston North
21 years
2 years
St. Andrews Presbyterian Church Palmerston North 8828 23 October 1919 Rev. A. Doull, Presbyterian
No 167
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Albert Morris Zeinert Marjorie Mary Macdonald
  πŸ’ 1919/9090
Condition Bachelor Spinster
Profession Grocer Domestic
Age 26 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 21 years 2 years
Marriage Place St. Andrews Presbyterian Church Palmerston North
Folio 8828
Consent
Date of Certificate 23 October 1919
Officiating Minister Rev. A. Doull, Presbyterian
168 25 October 1919 Reginald Nathaniel Ball
Margaret Julia Bassett
Reginald Nathaniel Ball
Margaret Julia Bassett
πŸ’ 1919/9091
Bachelor
Spinster
Carpenter
Domestic
28
22
Palmerston North
Palmerston North
3 days
4 years
All Saints Church of England Palmerston North 8829 25 October 1919 Rev. H. G. Blackburne, Anglican
No 168
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Reginald Nathaniel Ball Margaret Julia Bassett
  πŸ’ 1919/9091
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 28 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 4 years
Marriage Place All Saints Church of England Palmerston North
Folio 8829
Consent
Date of Certificate 25 October 1919
Officiating Minister Rev. H. G. Blackburne, Anglican

Page 1605

District of Palmerston North Quarter ending 31 December 1919 Registrar C. R. North
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
169 25 October 1919 Thomas Oliver Gillard
Ruby Olive Victoria Currie
Thomas Oliver Gillard
Ruby Olive Victoria Currie
πŸ’ 1919/9092
Bachelor
Spinster
Painter
Domestic
23
17
Palmerston North
Palmerston North
3 months
5 years
Residence of Mrs. Brand, 36 Lombard Street, Palmerston North 8830 Ada Annie Brand, Mother 25 October 1919 Rev. A. Ashcroft, Methodist
No 169
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Thomas Oliver Gillard Ruby Olive Victoria Currie
  πŸ’ 1919/9092
Condition Bachelor Spinster
Profession Painter Domestic
Age 23 17
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 months 5 years
Marriage Place Residence of Mrs. Brand, 36 Lombard Street, Palmerston North
Folio 8830
Consent Ada Annie Brand, Mother
Date of Certificate 25 October 1919
Officiating Minister Rev. A. Ashcroft, Methodist
170 3 November 1919 James Gordon Greenhill
Annie Elizabeth Waters
James Gordon Greenhill
Annie Elizabeth Waters
πŸ’ 1919/9093
Bachelor
Spinster
Grocer
Machinist
24
26
Palmerston North
Palmerston North
3 years
26 years
Gospel Hall, Main Street, Palmerston North 8831 3 November 1919 Mr. Thomas Rowe, Brethren
No 170
Date of Notice 3 November 1919
  Groom Bride
Names of Parties James Gordon Greenhill Annie Elizabeth Waters
  πŸ’ 1919/9093
Condition Bachelor Spinster
Profession Grocer Machinist
Age 24 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 years 26 years
Marriage Place Gospel Hall, Main Street, Palmerston North
Folio 8831
Consent
Date of Certificate 3 November 1919
Officiating Minister Mr. Thomas Rowe, Brethren
171 4 November 1919 Norman Joseph Dixon
Mary Grace Cameron Williams
Norman Joseph Dixon
Mary Grace Cameron Williams
πŸ’ 1919/9094
Bachelor
Spinster
Sales Manager
Domestic duties
29
24
Palmerston North
Palmerston North
3 days
3 days
All Saints Church of England, Palmerston North 8832 4 November 1919 Rev. H. G. Blackburne, Anglican
No 171
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Norman Joseph Dixon Mary Grace Cameron Williams
  πŸ’ 1919/9094
Condition Bachelor Spinster
Profession Sales Manager Domestic duties
Age 29 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place All Saints Church of England, Palmerston North
Folio 8832
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev. H. G. Blackburne, Anglican
172 4 November 1919 Robert James Boyd
Kate Harriett Thomas
Robert James Boyd
Kate Harriett Thomas
πŸ’ 1919/9095
Bachelor
Divorced Decree Absolute February 28th 1918
Police Constable
Domestic
38
24
Palmerston North
Palmerston North
5 years
3 years
St. Andrews Presbyterian Church, Palmerston North 8833 4 November 1919 Rev. A. Doull, Presbyterian
No 172
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Robert James Boyd Kate Harriett Thomas
  πŸ’ 1919/9095
Condition Bachelor Divorced Decree Absolute February 28th 1918
Profession Police Constable Domestic
Age 38 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 years 3 years
Marriage Place St. Andrews Presbyterian Church, Palmerston North
Folio 8833
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev. A. Doull, Presbyterian
173 6 November 1919 Alexander Graham Morrison
Florence Gwendolen Whalley
Alexander Graham Morrison
Florence Gwendolen Whalley
πŸ’ 1919/9096
Bachelor
Spinster
Sheep farmer
Domestic
26
23
Palmerston North
Palmerston North
3 days
23 years
All Saints Church of England, Palmerston North 8834 6 November 1919 Rev. H. G. Blackburne, Anglican
No 173
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Alexander Graham Morrison Florence Gwendolen Whalley
  πŸ’ 1919/9096
Condition Bachelor Spinster
Profession Sheep farmer Domestic
Age 26 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 23 years
Marriage Place All Saints Church of England, Palmerston North
Folio 8834
Consent
Date of Certificate 6 November 1919
Officiating Minister Rev. H. G. Blackburne, Anglican

Page 1606

District of Palmerston North Quarter ending 31 December 1919 Registrar C. E. Shorts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
174 11 November 1919 Percy Knight Brightwell
Myrtle Ivy Woodley
Percy Knight Brightwell
Myrtle Ivy Woodley
πŸ’ 1919/9073
Bachelor
Spinster
Farmer
School teacher
34
23
Palmerston North
Palmerston North
3 days
10 years
Cuba Street Methodist Church, Palmerston North 8835 11 November 1919 Rev. F. W. Boys, Methodist
No 174
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Percy Knight Brightwell Myrtle Ivy Woodley
  πŸ’ 1919/9073
Condition Bachelor Spinster
Profession Farmer School teacher
Age 34 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 10 years
Marriage Place Cuba Street Methodist Church, Palmerston North
Folio 8835
Consent
Date of Certificate 11 November 1919
Officiating Minister Rev. F. W. Boys, Methodist
175 13 November 1919 William Davison
Emily Callahan
William Davison
Emily Callahan
πŸ’ 1919/9074
Widower (25-3-19)
Divorced (Decree Absolute November 18th 1919)
Farmer
Nurse
49
43
Longburn
Longburn
42 years
2 years
Presbyterian Manse, Church Street, Palmerston North 8836 13 November 1919 Rev. A. Doull, Presbyterian
No 175
Date of Notice 13 November 1919
  Groom Bride
Names of Parties William Davison Emily Callahan
  πŸ’ 1919/9074
Condition Widower (25-3-19) Divorced (Decree Absolute November 18th 1919)
Profession Farmer Nurse
Age 49 43
Dwelling Place Longburn Longburn
Length of Residence 42 years 2 years
Marriage Place Presbyterian Manse, Church Street, Palmerston North
Folio 8836
Consent
Date of Certificate 13 November 1919
Officiating Minister Rev. A. Doull, Presbyterian
176 17 November 1919 Howard Cecil Smither
Marie Gatische
Howard Cecil Smither
Marie Gattsche
πŸ’ 1919/9075
Bachelor
Spinster
Motor mechanic
Domestic
22
20
Palmerston North
Palmerston North
2 years
20 years
St. Andrews Presbyterian Church, Palmerston North 8837 John Heinsich Gatische, Father 17 November 1919 Rev. A. Doull, Presbyterian
No 176
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Howard Cecil Smither Marie Gatische
BDM Match (96%) Howard Cecil Smither Marie Gattsche
  πŸ’ 1919/9075
Condition Bachelor Spinster
Profession Motor mechanic Domestic
Age 22 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 years 20 years
Marriage Place St. Andrews Presbyterian Church, Palmerston North
Folio 8837
Consent John Heinsich Gatische, Father
Date of Certificate 17 November 1919
Officiating Minister Rev. A. Doull, Presbyterian
177 18 November 1919 Denis Alfred Cyril Landall
Elsie Evans
Denis Alfred Cyril Landall
Elsie Evans
πŸ’ 1919/9076
Widower (November 22nd 1918)
Spinster
Driver
Domestic
21
23
Palmerston North
Palmerston North
9 months
23 years
The Residence of Mrs. C. J. Evans, 264 Church Street, Palmerston North 8838 18 November 1919 Rev. G. S. Cook, Methodist
No 177
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Denis Alfred Cyril Landall Elsie Evans
  πŸ’ 1919/9076
Condition Widower (November 22nd 1918) Spinster
Profession Driver Domestic
Age 21 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 9 months 23 years
Marriage Place The Residence of Mrs. C. J. Evans, 264 Church Street, Palmerston North
Folio 8838
Consent
Date of Certificate 18 November 1919
Officiating Minister Rev. G. S. Cook, Methodist
178 18 November 1919 Horace James Richards
Rosanna Dunne
Horace James Richards
Rosanna Dunne
πŸ’ 1919/9077
Bachelor
Divorced (Decree Absolute November 6th 1917)
Clerk
Domestic
38
32
Palmerston North
Palmerston North
7 months
7 months
Registrar's Office, Palmerston North 8839 18 November 1919 C. E. Shorts, Registrar
No 178
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Horace James Richards Rosanna Dunne
  πŸ’ 1919/9077
Condition Bachelor Divorced (Decree Absolute November 6th 1917)
Profession Clerk Domestic
Age 38 32
Dwelling Place Palmerston North Palmerston North
Length of Residence 7 months 7 months
Marriage Place Registrar's Office, Palmerston North
Folio 8839
Consent
Date of Certificate 18 November 1919
Officiating Minister C. E. Shorts, Registrar

Page 1607

District of Palmerston North Quarter ending 31 December 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
179 14 November 1919 David Guill Gemmell
Doris Harriet Lett
David Yuill Gemmell
Doris Harriet Lett
πŸ’ 1919/9078
Bachelor
Spinster
Farmer
Domestic
33
25
Puhi
Palmerston North
6 months
3 days
St. Andrew's Presbyterian Church Palmerston North 8840 14 November 1919 Rev. A. Doull Presbyterian
No 179
Date of Notice 14 November 1919
  Groom Bride
Names of Parties David Guill Gemmell Doris Harriet Lett
BDM Match (97%) David Yuill Gemmell Doris Harriet Lett
  πŸ’ 1919/9078
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 25
Dwelling Place Puhi Palmerston North
Length of Residence 6 months 3 days
Marriage Place St. Andrew's Presbyterian Church Palmerston North
Folio 8840
Consent
Date of Certificate 14 November 1919
Officiating Minister Rev. A. Doull Presbyterian
180 21 November 1919 Denis Reichenbach
Mary McKenzie
Denis Reichenbach
May McKenzie
πŸ’ 1919/9079
Bachelor
Widow October 1st 1919
Farmer
Domestic
49
52
Whakaronga
Whakaronga
15 months
3 months
Registrar's Office Palmerston North 8841 21 November 1919 C. E. Shortt Registrar
No 180
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Denis Reichenbach Mary McKenzie
BDM Match (96%) Denis Reichenbach May McKenzie
  πŸ’ 1919/9079
Condition Bachelor Widow October 1st 1919
Profession Farmer Domestic
Age 49 52
Dwelling Place Whakaronga Whakaronga
Length of Residence 15 months 3 months
Marriage Place Registrar's Office Palmerston North
Folio 8841
Consent
Date of Certificate 21 November 1919
Officiating Minister C. E. Shortt Registrar
181 22 November 1919 Clarence Myrvin Gay
Jessie Kathleen Stuart
Clarence Myrvin Gay
Jessie Kathleen Stuart
πŸ’ 1919/9080
Bachelor
Spinster
Carpenter
Domestic
24
22
Palmerston North
Palmerston North
4 days
9 months
St. Andrew's Presbyterian Church Palmerston North 8842 22 November 1919 Rev. A. Doull Presbyterian
No 181
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Clarence Myrvin Gay Jessie Kathleen Stuart
  πŸ’ 1919/9080
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 24 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 days 9 months
Marriage Place St. Andrew's Presbyterian Church Palmerston North
Folio 8842
Consent
Date of Certificate 22 November 1919
Officiating Minister Rev. A. Doull Presbyterian
182 25 November 1919 Peter Hunter Cochrane
Emma Ella Priscilla Remnant
Peter Hunter Cochrane
Emma Priscilla Remnant
πŸ’ 1919/9081
Bachelor
Spinster
Carpenter
Domestic
37
24
Palmerston North
Palmerston North
30 days
6 years
St. Andrew's Presbyterian Church Palmerston North 8843 25 November 1919 Rev. A. Doull Presbyterian
No 182
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Peter Hunter Cochrane Emma Ella Priscilla Remnant
BDM Match (91%) Peter Hunter Cochrane Emma Priscilla Remnant
  πŸ’ 1919/9081
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 37 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 30 days 6 years
Marriage Place St. Andrew's Presbyterian Church Palmerston North
Folio 8843
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev. A. Doull Presbyterian
183 02 December 1919 Reginald Lawrence Birnie
Pearl Paltridge
Reginald Lawrence Birnie
Pearl Paltridge
πŸ’ 1919/9082
Bachelor
Spinster
Hairdresser
Domestic
21
20
Palmerston North
Palmerston North
3 years
20 years
St. Andrew's Presbyterian Church Palmerston North 8844 Alfred Paltridge Father 02 December 1919 Rev. A. Doull Presbyterian
No 183
Date of Notice 02 December 1919
  Groom Bride
Names of Parties Reginald Lawrence Birnie Pearl Paltridge
  πŸ’ 1919/9082
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 21 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 years 20 years
Marriage Place St. Andrew's Presbyterian Church Palmerston North
Folio 8844
Consent Alfred Paltridge Father
Date of Certificate 02 December 1919
Officiating Minister Rev. A. Doull Presbyterian

Page 1608

District of Palmerston North Quarter ending 31 December 1919 Registrar A. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
184 8 December 1919 James Charles Foy
Mary Kathleen Florence
James Charles Fox
Mary Kathleen Florence
πŸ’ 1919/9084
Bachelor
Spinster
Farmer
Domestic
24
29
Palmerston North
Palmerston North
3 months
3 months
All Saints Church of England, Palmerston North 8845 8 December 1919 Rev. H. G. Blackburne, Anglican
No 184
Date of Notice 8 December 1919
  Groom Bride
Names of Parties James Charles Foy Mary Kathleen Florence
BDM Match (97%) James Charles Fox Mary Kathleen Florence
  πŸ’ 1919/9084
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 months 3 months
Marriage Place All Saints Church of England, Palmerston North
Folio 8845
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev. H. G. Blackburne, Anglican
185 11 December 1919 Frederic George Bath
Mary Penelope Crump
Frederic George Bath
Mary Penelope Crump
πŸ’ 1919/9085
Bachelor
Spinster
Accountant
Clerk
30
25
Eketahuna
Palmerston North
6 months
27 years
All Saints Church of England, Palmerston North 8846 11 December 1919 Rev. H. G. Blackburne, Anglican
No 185
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Frederic George Bath Mary Penelope Crump
  πŸ’ 1919/9085
Condition Bachelor Spinster
Profession Accountant Clerk
Age 30 25
Dwelling Place Eketahuna Palmerston North
Length of Residence 6 months 27 years
Marriage Place All Saints Church of England, Palmerston North
Folio 8846
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev. H. G. Blackburne, Anglican
186 12 December 1919 David Mitchell Skinner
Florence Mabel Griffen
David Mitchell Skinner
Florence Mabel Griffen
πŸ’ 1919/9086
Bachelor
Spinster
Compositor
Domestic duties
35
28
Palmerston North
Palmerston North
3 months
3 months
All Saints Church of England, Palmerston North 8847 12 December 1919 Rev. H. G. Blackburne, Anglican
No 186
Date of Notice 12 December 1919
  Groom Bride
Names of Parties David Mitchell Skinner Florence Mabel Griffen
  πŸ’ 1919/9086
Condition Bachelor Spinster
Profession Compositor Domestic duties
Age 35 28
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 months 3 months
Marriage Place All Saints Church of England, Palmerston North
Folio 8847
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. H. G. Blackburne, Anglican
187 13 December 1919 Hugh McPherson McKay
Louisa Petersen
Hugh McPherson McKay
Louisa Petersen
πŸ’ 1919/9087
Bachelor
Spinster
Farm Assistant
Domestic
31
21
Palmerston North
Palmerston North
3 days
3 days
Lutheran Church, Church Street, Palmerston North 8848 13 December 1919 Rev. M. Christensen, Lutheran
No 187
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Hugh McPherson McKay Louisa Petersen
  πŸ’ 1919/9087
Condition Bachelor Spinster
Profession Farm Assistant Domestic
Age 31 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Lutheran Church, Church Street, Palmerston North
Folio 8848
Consent
Date of Certificate 13 December 1919
Officiating Minister Rev. M. Christensen, Lutheran
188 15 December 1919 Charles Herbert Bryant
Mabel Mitchell Skinner
Charles Herbert Bryant
Mabel Mitchell Skinner
πŸ’ 1919/9088
Bachelor
Spinster
Cabinet Maker
Domestic
24
24
Palmerston North
Palmerston North
12 years
24 years
All Saints Church of England, Palmerston North 8849 15 December 1919 Rev. H. G. Blackburne, Anglican
No 188
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Charles Herbert Bryant Mabel Mitchell Skinner
  πŸ’ 1919/9088
Condition Bachelor Spinster
Profession Cabinet Maker Domestic
Age 24 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 12 years 24 years
Marriage Place All Saints Church of England, Palmerston North
Folio 8849
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. H. G. Blackburne, Anglican

Page 1609

District of Palmerston North Quarter ending 31 December 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
189 06 December 1919 Gordon Forlong
Rose Evelyn Dunlop Currie
Gordon Forlong
Rose Evelyn Dunlop Currie
πŸ’ 1919/9089
Bachelor
Spinster
Farmer
Domestic
22
22
Palmerston North
Palmerston North
3 days
21 days
Registrar's Office Palmerston North 8550 06 December 1919 C. E. Shortt, Registrar
No 189
Date of Notice 06 December 1919
  Groom Bride
Names of Parties Gordon Forlong Rose Evelyn Dunlop Currie
  πŸ’ 1919/9089
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 21 days
Marriage Place Registrar's Office Palmerston North
Folio 8550
Consent
Date of Certificate 06 December 1919
Officiating Minister C. E. Shortt, Registrar
190 15 December 1919 William Edward Jones
Florence Grace Clark
William Edward Jones
Florence Grace Clark
πŸ’ 1919/9097
Bachelor
Spinster
Monumentalist
Dressmaker
39
25
Palmerston North
Palmerston North
30 years
2 weeks
All Saints Church of England Palmerston North 8851 18 December 1919 Rev. H. G. Blackburne, Anglican
No 190
Date of Notice 15 December 1919
  Groom Bride
Names of Parties William Edward Jones Florence Grace Clark
  πŸ’ 1919/9097
Condition Bachelor Spinster
Profession Monumentalist Dressmaker
Age 39 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 30 years 2 weeks
Marriage Place All Saints Church of England Palmerston North
Folio 8851
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. H. G. Blackburne, Anglican
191 20 December 1919 Harold Walter Kerr
Mary Hester Cheyne Lennox
Harold Walter Kerr
Mary Hester Cheyne Lennox
πŸ’ 1919/9108
Bachelor
Spinster
Teacher
Domestic
25
22
Palmerston North
Palmerston North
6 months
9 years
St. Andrews Presbyterian Church Palmerston North 8852 23 December 1919 Rev. A. Doull, Presbyterian
No 191
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Harold Walter Kerr Mary Hester Cheyne Lennox
  πŸ’ 1919/9108
Condition Bachelor Spinster
Profession Teacher Domestic
Age 25 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 months 9 years
Marriage Place St. Andrews Presbyterian Church Palmerston North
Folio 8852
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. A. Doull, Presbyterian
192 20 December 1919 Archibald Campbell Hickton
Siscelia May Henderson
Archibald Campbell Hickton
Siscelia May Henderson
πŸ’ 1919/9115
Bachelor
Spinster
Acetone Welder
Domestic
30
21
Palmerston North
Palmerston North
11 months
21 years
All Saints Church of England Palmerston North 8853 23 December 1919 Rev. H. G. Blackburne, Anglican
No 192
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Archibald Campbell Hickton Siscelia May Henderson
  πŸ’ 1919/9115
Condition Bachelor Spinster
Profession Acetone Welder Domestic
Age 30 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 11 months 21 years
Marriage Place All Saints Church of England Palmerston North
Folio 8853
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. H. G. Blackburne, Anglican
193 22 December 1919 Tuhi Kimura
Quia Kia
Tuhi Kimura
Lina Kia
πŸ’ 1919/9116
Bachelor
Spinster
Farmer
Domestic
20
18
Rangitane
Rangitane
5 weeks
18 years
Registrar's Office Palmerston North 8854 Kimura Hairuha (Father), Kia Tera Father 22 December 1919 C. E. Shortt, Registrar
No 193
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Tuhi Kimura Quia Kia
BDM Match (81%) Tuhi Kimura Lina Kia
  πŸ’ 1919/9116
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 18
Dwelling Place Rangitane Rangitane
Length of Residence 5 weeks 18 years
Marriage Place Registrar's Office Palmerston North
Folio 8854
Consent Kimura Hairuha (Father), Kia Tera Father
Date of Certificate 22 December 1919
Officiating Minister C. E. Shortt, Registrar

Page 1610

District of Palmerston North Quarter ending 31 December 1919 Registrar C. Ashworth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
194 23 December 1919 James Campbell
Inger Kirstine Dons
James Campbell
Inger Kirstine Dons
πŸ’ 1919/9117
Widower August 18th 1917
Spinster
Draper
Nurse
42
39
Feilding
Palmerston North
25 years
1 week
The Residence of J. P. Robbins, 65 Russell Street, Palmerston North 8855 23 December 1919 Rev. M. Christensen, Lutheran
No 194
Date of Notice 23 December 1919
  Groom Bride
Names of Parties James Campbell Inger Kirstine Dons
  πŸ’ 1919/9117
Condition Widower August 18th 1917 Spinster
Profession Draper Nurse
Age 42 39
Dwelling Place Feilding Palmerston North
Length of Residence 25 years 1 week
Marriage Place The Residence of J. P. Robbins, 65 Russell Street, Palmerston North
Folio 8855
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. M. Christensen, Lutheran
195 23 December 1919 William Henry Webb
May Dora Petersen
William Henry Webb
May Dora Petersen
πŸ’ 1920/2659
Bachelor
Spinster
Plumber
Domestic
35
25
Palmerston North
Palmerston North
19 years
8 years
All Saints Church of England, Palmerston North 97/1920 23 December 1919 Rev. H. G. Blackburne, Anglican
No 195
Date of Notice 23 December 1919
  Groom Bride
Names of Parties William Henry Webb May Dora Petersen
  πŸ’ 1920/2659
Condition Bachelor Spinster
Profession Plumber Domestic
Age 35 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 19 years 8 years
Marriage Place All Saints Church of England, Palmerston North
Folio 97/1920
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. H. G. Blackburne, Anglican
196 29 December 1919 Daniel Thomas McCool
Dorothy Margaret Elizabeth Gallagher
Daniel Thomas McCool
Dorothy Margaret Elizabeth Gallagher
πŸ’ 1919/9118
Bachelor
Spinster
Farmer
Domestic
25
21
Palmerston North
Palmerston North
1 year
18 years
St. Patrick's Roman Catholic Church, Palmerston North 8856 29 December 1919 Rev. J. J. McManus, Roman Catholic
No 196
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Daniel Thomas McCool Dorothy Margaret Elizabeth Gallagher
  πŸ’ 1919/9118
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 year 18 years
Marriage Place St. Patrick's Roman Catholic Church, Palmerston North
Folio 8856
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. J. J. McManus, Roman Catholic
197 29 December 1919 Bertram William Remnant
Kathleen Hilda Story
Bertram William Remnant
Kathleen Hilda Story
πŸ’ 1920/2660
Bachelor
Spinster
Farmer
Domestic
27
19
Palmerston North
Palmerston North
7 years
3 days
St. Andrew's Presbyterian Church, Palmerston North 98/1920 Emily Story, Mother 29 December 1919 Rev. A. Doull, Presbyterian
No 197
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Bertram William Remnant Kathleen Hilda Story
  πŸ’ 1920/2660
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 7 years 3 days
Marriage Place St. Andrew's Presbyterian Church, Palmerston North
Folio 98/1920
Consent Emily Story, Mother
Date of Certificate 29 December 1919
Officiating Minister Rev. A. Doull, Presbyterian
198 29 December 1919 Arthur George Clark
Mavis Mary Ann Murray
Arthur George Clarke
Mavis Mary Ann Murray
πŸ’ 1919/9119
Bachelor
Spinster
Draper's Assistant
Domestic
25
21
Palmerston North
Palmerston North
3 days
1 week
All Saints Church of England, Palmerston North 8857 29 December 1919 Rev. H. G. Blackburne, Anglican
No 198
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Arthur George Clark Mavis Mary Ann Murray
BDM Match (98%) Arthur George Clarke Mavis Mary Ann Murray
  πŸ’ 1919/9119
Condition Bachelor Spinster
Profession Draper's Assistant Domestic
Age 25 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 1 week
Marriage Place All Saints Church of England, Palmerston North
Folio 8857
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. H. G. Blackburne, Anglican

Page 1611

District of Palmerston North Quarter ending 31 December 1919 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
199 29 December 1919 Henry James Curran
Annie Browning
Henry James Curran
Annie Browning
πŸ’ 1919/9120
Bachelor
Spinster
Road Inspector
Domestic
50
40
Palmerston North
Palmerston North
3 days
6 months
The Residence of Mr. H. Browning, 4 Ranfurly Street, Palmerston North 8858 29 December 1919 Mr. Thomas Rowe, Brethren
No 199
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Henry James Curran Annie Browning
  πŸ’ 1919/9120
Condition Bachelor Spinster
Profession Road Inspector Domestic
Age 50 40
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 6 months
Marriage Place The Residence of Mr. H. Browning, 4 Ranfurly Street, Palmerston North
Folio 8858
Consent
Date of Certificate 29 December 1919
Officiating Minister Mr. Thomas Rowe, Brethren
200 30 December 1919 John Baird Taylor
Eva Dorothy Capp
John Baird Taylor
Eva Dorothy Capp
πŸ’ 1919/9121
Bachelor
Spinster
Farmer
Domestic
28
22
Palmerston North
Palmerston North
3 days
17 years
All Saints Church of England Palmerston North 8859 30 December 1919 Rev. H. G. Blackburne, Anglican
No 200
Date of Notice 30 December 1919
  Groom Bride
Names of Parties John Baird Taylor Eva Dorothy Capp
  πŸ’ 1919/9121
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 17 years
Marriage Place All Saints Church of England Palmerston North
Folio 8859
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev. H. G. Blackburne, Anglican
201 30 December 1919 Frederick John Legg
Emilie Henrietta Dons
Frederick John Legg
Emilie Henrietta Dons
πŸ’ 1920/2661
Bachelor
Spinster
Farmer
Teacher
42
26
Palmerston North
Palmerston North
5 days
4 years
Lutheran Church, Church Street, Palmerston North 99/1920 30 December 1919 Rev. M. Christensen, Lutheran
No 201
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Frederick John Legg Emilie Henrietta Dons
  πŸ’ 1920/2661
Condition Bachelor Spinster
Profession Farmer Teacher
Age 42 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 days 4 years
Marriage Place Lutheran Church, Church Street, Palmerston North
Folio 99/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev. M. Christensen, Lutheran
202 31 December 1919 Thomas Edward Manifold
Linda Jane Bell Mead
Thomas Edward Manifold
Linda Jane Bell Mead
πŸ’ 1920/2662
Bachelor
Spinster
Farmer
Domestic
26
32
Linton
Palmerston North
5 years
3 days
Church of England Linton 100/1920 31 December 1919 Rev. H. G. Blackburne, Anglican
No 202
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Thomas Edward Manifold Linda Jane Bell Mead
  πŸ’ 1920/2662
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 32
Dwelling Place Linton Palmerston North
Length of Residence 5 years 3 days
Marriage Place Church of England Linton
Folio 100/1920
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. H. G. Blackburne, Anglican
203 31 December 1919 Frederick William Thomas Bradshaw
Alice Codial Stubbs
Frederick William Thomas Bradshaw
Alice Edith Stubbs
πŸ’ 1919/9098
Bachelor
Spinster
Permanent Staff Officer
Domestic
26
25
Palmerston North
Palmerston North
3 days
2 years
St. Paul's Methodist Church Palmerston North 8860 31 December 1919 Rev. G. S. Cook, Methodist
No 203
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Frederick William Thomas Bradshaw Alice Codial Stubbs
BDM Match (89%) Frederick William Thomas Bradshaw Alice Edith Stubbs
  πŸ’ 1919/9098
Condition Bachelor Spinster
Profession Permanent Staff Officer Domestic
Age 26 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 2 years
Marriage Place St. Paul's Methodist Church Palmerston North
Folio 8860
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. G. S. Cook, Methodist

Page 1613

District of Pongaroa Quarter ending 31 March 1919 Registrar J. T. Steel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1919 William Simpson Webster
May Fanny Harvey
William Simpson Webster
May Fanny Harvey
πŸ’ 1919/1545
Bachelor
Widow
Driver
Domestic Duties
38
30
Akitio
Aohanga
2 years
30 years
The Registrar's Office Pongaroa 1297 9 January 1919 John Thomas Steel Registrar
No 1
Date of Notice 9 January 1919
  Groom Bride
Names of Parties William Simpson Webster May Fanny Harvey
  πŸ’ 1919/1545
Condition Bachelor Widow
Profession Driver Domestic Duties
Age 38 30
Dwelling Place Akitio Aohanga
Length of Residence 2 years 30 years
Marriage Place The Registrar's Office Pongaroa
Folio 1297
Consent
Date of Certificate 9 January 1919
Officiating Minister John Thomas Steel Registrar

Page 1615

District of Pongaroa Quarter ending 30 June 1919 Registrar J. S. Steel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 10 April 1919 Robert Sutton
Vida Ambrozine Alice Wilcox
Robert Sutton
Vida Ambroznie Alice Wilcox
πŸ’ 1919/3648
Bachelor
Spinster
Ironmonger
Domestic Duties
24
26
Waimiro
Waimiro
3 days
20 years
The House of Arthur Wilcox, Waimiro 3533 10 April 1919 Benjamin George Stephenson, Church of England
No 2
Date of Notice 10 April 1919
  Groom Bride
Names of Parties Robert Sutton Vida Ambrozine Alice Wilcox
BDM Match (96%) Robert Sutton Vida Ambroznie Alice Wilcox
  πŸ’ 1919/3648
Condition Bachelor Spinster
Profession Ironmonger Domestic Duties
Age 24 26
Dwelling Place Waimiro Waimiro
Length of Residence 3 days 20 years
Marriage Place The House of Arthur Wilcox, Waimiro
Folio 3533
Consent
Date of Certificate 10 April 1919
Officiating Minister Benjamin George Stephenson, Church of England
3 12 May 1919 Stanley Frederick Herbert
Beatrice Macdonald
Stanley Frederick Herbert
Beatrice McDonald
πŸ’ 1919/3649
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Pongaroa
Pongaroa
20 years
16 years
Presbyterian Church, Pongaroa 3534 12 May 1919 Robert Welch, Presbyterian
No 3
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Stanley Frederick Herbert Beatrice Macdonald
BDM Match (94%) Stanley Frederick Herbert Beatrice McDonald
  πŸ’ 1919/3649
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Pongaroa Pongaroa
Length of Residence 20 years 16 years
Marriage Place Presbyterian Church, Pongaroa
Folio 3534
Consent
Date of Certificate 12 May 1919
Officiating Minister Robert Welch, Presbyterian

Page 1617

District of Pongaroa Quarter ending 30 September 1919 Registrar J. I. Steel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 23 July 1919 Frederick Arthur Stunell
Dorothy Leighton
Frederick Arthur Stunell
Dorothy Leighton
πŸ’ 1919/6542
Bachelor
Spinster
Carpenter
Postmistress
23
22
Puketoi
Puketoi
4 years
11 years
St Johns Church of England Pongaroa 5996 23 July 1919 Arthur William Henry Compton, Church of England
No 4
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Frederick Arthur Stunell Dorothy Leighton
  πŸ’ 1919/6542
Condition Bachelor Spinster
Profession Carpenter Postmistress
Age 23 22
Dwelling Place Puketoi Puketoi
Length of Residence 4 years 11 years
Marriage Place St Johns Church of England Pongaroa
Folio 5996
Consent
Date of Certificate 23 July 1919
Officiating Minister Arthur William Henry Compton, Church of England
5 6 August 1919 William Coleman Holes
Charlotte Ellen Waaka
William Coleman Holes
Charlotte Ellen Waaka
πŸ’ 1919/6543
Bachelor
Widow
Shepherd
Domestic Duties
27
20
Aohanga
Aohanga
27 years
20 years
The Registrar's Office Pongaroa 5997 6 August 1919 John Thomas Steel, Registrar
No 5
Date of Notice 6 August 1919
  Groom Bride
Names of Parties William Coleman Holes Charlotte Ellen Waaka
  πŸ’ 1919/6543
Condition Bachelor Widow
Profession Shepherd Domestic Duties
Age 27 20
Dwelling Place Aohanga Aohanga
Length of Residence 27 years 20 years
Marriage Place The Registrar's Office Pongaroa
Folio 5997
Consent
Date of Certificate 6 August 1919
Officiating Minister John Thomas Steel, Registrar
6 30 August 1919 Sidney Munns
Elsie Alice Herbert
Sidney Munns
Elsie Alice Herbert
πŸ’ 1919/4377
Bachelor
Spinster
Plumber
Domestic Duties
26
21
Woodville
Pongaroa
16 years
21 years
Church of England Pongaroa 5998 30 August 1919 Harold Wyatt Monaghan, Church of England
No 6
Date of Notice 30 August 1919
  Groom Bride
Names of Parties Sidney Munns Elsie Alice Herbert
  πŸ’ 1919/4377
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 26 21
Dwelling Place Woodville Pongaroa
Length of Residence 16 years 21 years
Marriage Place Church of England Pongaroa
Folio 5998
Consent
Date of Certificate 30 August 1919
Officiating Minister Harold Wyatt Monaghan, Church of England

Page 1619

District of Pongaroa Quarter ending 31 December 1919 Registrar David McCready
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 13 October 1919 Arthur George Laurens
Myrtle Peck
Arthur George Laurens
Myrtle Peck
πŸ’ 1919/9099
Bachelor
Spinster
Farm labourer
Domestic
40
23
Waione
Waione
12 years
23 years
School-house, Waione 8861 13 October 1919 Alexander Grant, Presbyterian
No 7
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Arthur George Laurens Myrtle Peck
  πŸ’ 1919/9099
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 40 23
Dwelling Place Waione Waione
Length of Residence 12 years 23 years
Marriage Place School-house, Waione
Folio 8861
Consent
Date of Certificate 13 October 1919
Officiating Minister Alexander Grant, Presbyterian
8 24 December 1919 William McAvoy
Margaret Constance Herbert
William McAvoy
Margaret Constance Herbert
πŸ’ 1919/9100
Bachelor
Spinster
Farmer
Domestic
29
22
Pongaroa
Pongaroa
20 years
22 years
Registrar Office, Pongaroa 8862 29 December 1919 David McCready, Registrar
No 8
Date of Notice 24 December 1919
  Groom Bride
Names of Parties William McAvoy Margaret Constance Herbert
  πŸ’ 1919/9100
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 22
Dwelling Place Pongaroa Pongaroa
Length of Residence 20 years 22 years
Marriage Place Registrar Office, Pongaroa
Folio 8862
Consent
Date of Certificate 29 December 1919
Officiating Minister David McCready, Registrar
9 27 December 1919 John Griffin Wilkinson
Pearl McDonald
John Griffith Wilkinson
Pearl McDonald
πŸ’ 1920/2621
Bachelor
Spinster
Blacksmith
Domestic
32
21
Pongaroa
Pongaroa
10 months
14 years
Presbyterian Church, Pongaroa 101/1920 27 December 1919 Robert Welsh, Presbyterian
No 9
Date of Notice 27 December 1919
  Groom Bride
Names of Parties John Griffin Wilkinson Pearl McDonald
BDM Match (96%) John Griffith Wilkinson Pearl McDonald
  πŸ’ 1920/2621
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 32 21
Dwelling Place Pongaroa Pongaroa
Length of Residence 10 months 14 years
Marriage Place Presbyterian Church, Pongaroa
Folio 101/1920
Consent
Date of Certificate 27 December 1919
Officiating Minister Robert Welsh, Presbyterian

Page 1621

District of Raetihi Quarter ending 31 March 1919 Registrar A. W. Ashwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 31 January 1919 Benjamin Blenkinsop Swinburn
Mary Ellen Julia Brough
Benjamin Blenkissop Swinburn
Mary Ellen Julia Brough
πŸ’ 1919/1546
Bachelor
Spinster
Electrical Engineer
Domestic duties
38
23
Raetihi
Ohakune
2 years
11 months
Residence of Rev. J. Robinson Raetihi 1298 31 January 1919 J. Robinson (Anglican)
No 1
Date of Notice 31 January 1919
  Groom Bride
Names of Parties Benjamin Blenkinsop Swinburn Mary Ellen Julia Brough
BDM Match (98%) Benjamin Blenkissop Swinburn Mary Ellen Julia Brough
  πŸ’ 1919/1546
Condition Bachelor Spinster
Profession Electrical Engineer Domestic duties
Age 38 23
Dwelling Place Raetihi Ohakune
Length of Residence 2 years 11 months
Marriage Place Residence of Rev. J. Robinson Raetihi
Folio 1298
Consent
Date of Certificate 31 January 1919
Officiating Minister J. Robinson (Anglican)
2 8 February 1919 Patrick McAuliffe
Mary Jean Fischer
Patrick McAuliffe
Mary Jean Fischer
πŸ’ 1919/1527
Bachelor
Spinster
Bushman
Domestic servant
33
22
Raetihi
Raetihi
3 days
3 months
Residence of Father Guinane Ohakune 1256 8 February 1919 Father T. Guinane (Roman Catholic)
No 2
Date of Notice 8 February 1919
  Groom Bride
Names of Parties Patrick McAuliffe Mary Jean Fischer
  πŸ’ 1919/1527
Condition Bachelor Spinster
Profession Bushman Domestic servant
Age 33 22
Dwelling Place Raetihi Raetihi
Length of Residence 3 days 3 months
Marriage Place Residence of Father Guinane Ohakune
Folio 1256
Consent
Date of Certificate 8 February 1919
Officiating Minister Father T. Guinane (Roman Catholic)
3 3 March 1919 George Herbert Parkes
Annie May Mahony
George Herbert Parkes
Annie May Mahony
πŸ’ 1919/1547
Bachelor
Spinster
Grocer's Assistant
Domestic duties
24
24
Raetihi
Raetihi
8 years
3 years
Methodist Church Raetihi 1299 6 March 1919 Robert E. Fordyce, Methodist
No 3
Date of Notice 3 March 1919
  Groom Bride
Names of Parties George Herbert Parkes Annie May Mahony
  πŸ’ 1919/1547
Condition Bachelor Spinster
Profession Grocer's Assistant Domestic duties
Age 24 24
Dwelling Place Raetihi Raetihi
Length of Residence 8 years 3 years
Marriage Place Methodist Church Raetihi
Folio 1299
Consent
Date of Certificate 6 March 1919
Officiating Minister Robert E. Fordyce, Methodist
4 21 March 1919 Alfred James Lester Minifie
Florence Stanley
Alfred James Lester Minifie
Florence Stanley
πŸ’ 1919/1580
Bachelor
Spinster
Methodist Minister
Domestic duties
29
29
Raetihi
Raetihi
2 years
8 years
Methodist Church Raetihi 1300 21 March 1919 H. L. Blamires, Methodist
No 4
Date of Notice 21 March 1919
  Groom Bride
Names of Parties Alfred James Lester Minifie Florence Stanley
  πŸ’ 1919/1580
Condition Bachelor Spinster
Profession Methodist Minister Domestic duties
Age 29 29
Dwelling Place Raetihi Raetihi
Length of Residence 2 years 8 years
Marriage Place Methodist Church Raetihi
Folio 1300
Consent
Date of Certificate 21 March 1919
Officiating Minister H. L. Blamires, Methodist

Page 1623

District of Raetihi Quarter ending 30 June 1919 Registrar A. W. Ashwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 7 April 1919 John Samuel Watchorn
Mabel Priscilla Newell
John Samuel Watchorn
Mabel Priscilla Newell
πŸ’ 1919/3650
Widower
Widow
Draper
Domestic duties
59
44
Raetihi
Raetihi
6 weeks
3 weeks
Residence of Rev. J. Robinson, Raetihi 3585 7 April 1919 Rev. J. Robinson, Anglican
No 5
Date of Notice 7 April 1919
  Groom Bride
Names of Parties John Samuel Watchorn Mabel Priscilla Newell
  πŸ’ 1919/3650
Condition Widower Widow
Profession Draper Domestic duties
Age 59 44
Dwelling Place Raetihi Raetihi
Length of Residence 6 weeks 3 weeks
Marriage Place Residence of Rev. J. Robinson, Raetihi
Folio 3585
Consent
Date of Certificate 7 April 1919
Officiating Minister Rev. J. Robinson, Anglican
6 19 April 1919 John Leslie Jonasen
Mary Ann Lloyd
John Leslie Jonasen
Mary Ann Lloyd
πŸ’ 1919/3651
Bachelor
Spinster
Bushman
Domestic duties
19
20
Raetihi
Raetihi
8 years
6 months
Residence of Mr C Hansen, Ohakune-Raetihi Road, Raetihi 3536 John Alfred Jonassen, Hilda Hansen 19 April 1919 Rev. G. T. Weller, Anglican
No 6
Date of Notice 19 April 1919
  Groom Bride
Names of Parties John Leslie Jonasen Mary Ann Lloyd
  πŸ’ 1919/3651
Condition Bachelor Spinster
Profession Bushman Domestic duties
Age 19 20
Dwelling Place Raetihi Raetihi
Length of Residence 8 years 6 months
Marriage Place Residence of Mr C Hansen, Ohakune-Raetihi Road, Raetihi
Folio 3536
Consent John Alfred Jonassen, Hilda Hansen
Date of Certificate 19 April 1919
Officiating Minister Rev. G. T. Weller, Anglican

Page 1625

District of Raetihi Quarter ending 30 September 1919 Registrar A. W. Ashwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 11 July 1919 Francis Roland Campbell
Mary Agnes Bartosh
Francis Roland Campbell
Mary Agnes Bartosh
πŸ’ 1919/9761
Bachelor
Spinster
Labourer
Domestic duties
21
21
Raetihi
Raetihi
3 months
1 week
Registrars Office 9531 11 July 1919 A. W. Ashwell, Registrar
No 7
Date of Notice 11 July 1919
  Groom Bride
Names of Parties Francis Roland Campbell Mary Agnes Bartosh
  πŸ’ 1919/9761
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 21
Dwelling Place Raetihi Raetihi
Length of Residence 3 months 1 week
Marriage Place Registrars Office
Folio 9531
Consent
Date of Certificate 11 July 1919
Officiating Minister A. W. Ashwell, Registrar

Page 1627

District of Raetihi Quarter ending 30 September 1919 Registrar A. W. Ashwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 15 July 1919 Michael Joseph Alexander Murphy
Rose Hammond
Michael Joseph Alexander Murphy
Rose Hammond
πŸ’ 1919/4378
Bachelor
Spinster
Cheese-maker
School teacher
23
20
Horopito
Horopito
5 days
2 months
Dwelling of Mr Daniel Hammond Horopito 5989 Daniel Hammond, Father 15 July 1919 Rev. J. Robinson
No 8
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Michael Joseph Alexander Murphy Rose Hammond
  πŸ’ 1919/4378
Condition Bachelor Spinster
Profession Cheese-maker School teacher
Age 23 20
Dwelling Place Horopito Horopito
Length of Residence 5 days 2 months
Marriage Place Dwelling of Mr Daniel Hammond Horopito
Folio 5989
Consent Daniel Hammond, Father
Date of Certificate 15 July 1919
Officiating Minister Rev. J. Robinson
9 2 August 1919 Frank Leslie Thompson
Agnes May Dale
Frank Leslie Thompson
Agnes May Dale
πŸ’ 1919/4379
Bachelor
Spinster
Farmer
Domestic duties
31
20
Raetihi
Raetihi
10 years
20 years
Presbyterian Church Raetihi 6000 Frank Dale, Father 2 August 1919 Rev. G. I. Evans
No 9
Date of Notice 2 August 1919
  Groom Bride
Names of Parties Frank Leslie Thompson Agnes May Dale
  πŸ’ 1919/4379
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 20
Dwelling Place Raetihi Raetihi
Length of Residence 10 years 20 years
Marriage Place Presbyterian Church Raetihi
Folio 6000
Consent Frank Dale, Father
Date of Certificate 2 August 1919
Officiating Minister Rev. G. I. Evans
10 26 September 1919 Major Daniel Cunningham
Grace Cecell Stowell
Major Daniel Cuningham
Grace Ceicell Llewell
πŸ’ 1919/6551
Bachelor
Divorced (Decree Absolute 15-4-17)
Farmer
Domestic duties
57
34
Pukekaha
Pukekaha
15 years
15 years
Registrar's Office Raetihi 6001 26 September 1919 A. W. Ashwell (Registrar)
No 10
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Major Daniel Cunningham Grace Cecell Stowell
BDM Match (88%) Major Daniel Cuningham Grace Ceicell Llewell
  πŸ’ 1919/6551
Condition Bachelor Divorced (Decree Absolute 15-4-17)
Profession Farmer Domestic duties
Age 57 34
Dwelling Place Pukekaha Pukekaha
Length of Residence 15 years 15 years
Marriage Place Registrar's Office Raetihi
Folio 6001
Consent
Date of Certificate 26 September 1919
Officiating Minister A. W. Ashwell (Registrar)
11 27 September 1919 Charles Norman Waldegrave
Una Lynette Tansey
Charles Norman Waldegrave
Una Lynette Tansey
πŸ’ 1919/6562
Bachelor
Spinster
Sheep farmer
Domestic duties
35
20
Raetihi
Raetihi
4 days
4 days
Residence of Mr W. S. Waldegrave Raetihi 6002 M. M. Tansey, Father 29 September 1919 Rev. W. S. Weller
No 11
Date of Notice 27 September 1919
  Groom Bride
Names of Parties Charles Norman Waldegrave Una Lynette Tansey
  πŸ’ 1919/6562
Condition Bachelor Spinster
Profession Sheep farmer Domestic duties
Age 35 20
Dwelling Place Raetihi Raetihi
Length of Residence 4 days 4 days
Marriage Place Residence of Mr W. S. Waldegrave Raetihi
Folio 6002
Consent M. M. Tansey, Father
Date of Certificate 29 September 1919
Officiating Minister Rev. W. S. Weller

Page 1629

District of Raetihi Quarter ending 31 December 1919 Registrar H. E. Ashwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 12 November 1919 Raymond Fergus Lee
Olive Paroa Thomas
Raymond Fergus Lee
Olive Paroa Thomas
πŸ’ 1919/9101
Bachelor
Spinster
Timber-worker
Domestic duties
19
16
Raetihi
Raetihi
1 month
3 days
Office of Registrar Raetihi 8863 John William Lee (father), Bella Mary Thomas (mother) father deceased 12 November 1919 Registrar
No 12
Date of Notice 12 November 1919
  Groom Bride
Names of Parties Raymond Fergus Lee Olive Paroa Thomas
  πŸ’ 1919/9101
Condition Bachelor Spinster
Profession Timber-worker Domestic duties
Age 19 16
Dwelling Place Raetihi Raetihi
Length of Residence 1 month 3 days
Marriage Place Office of Registrar Raetihi
Folio 8863
Consent John William Lee (father), Bella Mary Thomas (mother) father deceased
Date of Certificate 12 November 1919
Officiating Minister Registrar
13 12 December 1919 Mark Henry Berry
Marion Mabel McFarlane
Mark Henry Berry
Marion Mabel McFarlane
πŸ’ 1919/9102
Bachelor
Spinster
Farmer
Domestic duties
21
23
Horopito
Horopito
21 years
23 years
Residence of Mr W. H. Berry Horopito 8864 12 December 1919 Rev. William Morton
No 13
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Mark Henry Berry Marion Mabel McFarlane
  πŸ’ 1919/9102
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 23
Dwelling Place Horopito Horopito
Length of Residence 21 years 23 years
Marriage Place Residence of Mr W. H. Berry Horopito
Folio 8864
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. William Morton
14 13 December 1919 Charles Peter Pedersen
Doris Roger Boyd
Charles Peder Pedersen
Doris Roger Boyd
πŸ’ 1919/9103
Bachelor
Spinster
Sawmiller
Stenographer
24
22
Raetihi
Raetihi
12 years
14 months
Presbyterian Church Raetihi 8865 13 December 1919 Rev. Wm Morton
No 14
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Charles Peter Pedersen Doris Roger Boyd
BDM Match (98%) Charles Peder Pedersen Doris Roger Boyd
  πŸ’ 1919/9103
Condition Bachelor Spinster
Profession Sawmiller Stenographer
Age 24 22
Dwelling Place Raetihi Raetihi
Length of Residence 12 years 14 months
Marriage Place Presbyterian Church Raetihi
Folio 8865
Consent
Date of Certificate 13 December 1919
Officiating Minister Rev. Wm Morton

Page 1631

District of Rangitikei Quarter ending 31 March 1919 Registrar R. A. Bayliffe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1919 Roger Ernest Inman
Mary Poppy Pearl Nolan
Royce Ernest Inman
Mary Poppy Pearl Nolan
πŸ’ 1919/1591
Bachelor
Spinster
Clothing Factory Foreman
Typiste
26
21
Marton
Marton
4 days
4 days
Registrar's Office Marton 1301 6 January 1919 R. A. Bayliffe, Registrar Marton
No 1
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Roger Ernest Inman Mary Poppy Pearl Nolan
BDM Match (92%) Royce Ernest Inman Mary Poppy Pearl Nolan
  πŸ’ 1919/1591
Condition Bachelor Spinster
Profession Clothing Factory Foreman Typiste
Age 26 21
Dwelling Place Marton Marton
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Marton
Folio 1301
Consent
Date of Certificate 6 January 1919
Officiating Minister R. A. Bayliffe, Registrar Marton
2 25 February 1919 Alexander Malcolm Brown
Marie Doerr
Alexander Malcolm Brown
Marie Doerr
πŸ’ 1919/1598
Widower 15.8.18
Widow 3.5.98
Carpenter
Household Duties
66
55
Marton
Marton
14 years
20 years
Presbyterian Manse Marton 1302 25 February 1919 Rev. L. H. Hunt, Presbyterian Marton
No 2
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Alexander Malcolm Brown Marie Doerr
  πŸ’ 1919/1598
Condition Widower 15.8.18 Widow 3.5.98
Profession Carpenter Household Duties
Age 66 55
Dwelling Place Marton Marton
Length of Residence 14 years 20 years
Marriage Place Presbyterian Manse Marton
Folio 1302
Consent
Date of Certificate 25 February 1919
Officiating Minister Rev. L. H. Hunt, Presbyterian Marton

Page 1633

District of Rangitikei Quarter ending 30 June 1919 Registrar R. A. Bayliffe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 3 April 1919 Arthur Raymond Willis
Margaret Methuen Cook
Arthur Raymond Willis
Margaret Methven Cook
πŸ’ 1919/3652
Bachelor
Spinster
Labourer
Waitress
21
18
Marton Junction
Marton Junction
15 Months
10 years
Church of England, Marton 3587 William Ambrose Cook, Father 3 April 1919 Rev. V. H. Kitcat, Church of England
No 3
Date of Notice 3 April 1919
  Groom Bride
Names of Parties Arthur Raymond Willis Margaret Methuen Cook
BDM Match (98%) Arthur Raymond Willis Margaret Methven Cook
  πŸ’ 1919/3652
Condition Bachelor Spinster
Profession Labourer Waitress
Age 21 18
Dwelling Place Marton Junction Marton Junction
Length of Residence 15 Months 10 years
Marriage Place Church of England, Marton
Folio 3587
Consent William Ambrose Cook, Father
Date of Certificate 3 April 1919
Officiating Minister Rev. V. H. Kitcat, Church of England
4 9 April 1919 Albert Cecil Steven
Olive Lillias Thoms
Albert Cecil Steven
Olive Lilias Thom
πŸ’ 1919/3653
Bachelor
Spinster
Clerk
Domestic Duties
25
24
Marton
Marton
2 years
10 years
Presbyterian Church, Marton 3588 9 April 1919 Rev. L. H. Hunt, Presbyterian
No 4
Date of Notice 9 April 1919
  Groom Bride
Names of Parties Albert Cecil Steven Olive Lillias Thoms
BDM Match (95%) Albert Cecil Steven Olive Lilias Thom
  πŸ’ 1919/3653
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 25 24
Dwelling Place Marton Marton
Length of Residence 2 years 10 years
Marriage Place Presbyterian Church, Marton
Folio 3588
Consent
Date of Certificate 9 April 1919
Officiating Minister Rev. L. H. Hunt, Presbyterian
5 22 April 1919 Thomas Samuel Ward
Harriett Ann Armstrong
Thomas Samuel Ward
Harriette Ann Armstrong
πŸ’ 1919/3654
Widower
Spinster
Farmer
Housekeeper
46
47
Marton
Marton
3 days
3 days
Church of England, Marton 3589 22 April 1919 Rev. V. H. Kitcat, Church of England
No 5
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Thomas Samuel Ward Harriett Ann Armstrong
BDM Match (98%) Thomas Samuel Ward Harriette Ann Armstrong
  πŸ’ 1919/3654
Condition Widower Spinster
Profession Farmer Housekeeper
Age 46 47
Dwelling Place Marton Marton
Length of Residence 3 days 3 days
Marriage Place Church of England, Marton
Folio 3589
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. V. H. Kitcat, Church of England
6 5 May 1919 Ellis John Neville
Evelyn Grown
Ellis John Neville
Evelyn Gronn
πŸ’ 1919/3655
Bachelor
Spinster
Farm Manager
Domestic Duties
38
25
Marton
Marton Junction
3 days
Life
Church of England, Marton 3590 5 May 1919 Rev. V. H. Kitcat, Church of England
No 6
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Ellis John Neville Evelyn Grown
BDM Match (96%) Ellis John Neville Evelyn Gronn
  πŸ’ 1919/3655
Condition Bachelor Spinster
Profession Farm Manager Domestic Duties
Age 38 25
Dwelling Place Marton Marton Junction
Length of Residence 3 days Life
Marriage Place Church of England, Marton
Folio 3590
Consent
Date of Certificate 5 May 1919
Officiating Minister Rev. V. H. Kitcat, Church of England
7 8 May 1919 John Beresford Ewan Dudding
Lorna Margaret Marshall
John Beresford Swan Dudding
Lorna Margaret Marshall
πŸ’ 1919/3656
Bachelor
Spinster
Farmer
Domestic Duties
23
23
Marton
Rata
3 years
10 years
Church of England, Tututotara 3591 8 May 1919 Rev. V. H. Kitcat, Church of England
No 7
Date of Notice 8 May 1919
  Groom Bride
Names of Parties John Beresford Ewan Dudding Lorna Margaret Marshall
BDM Match (98%) John Beresford Swan Dudding Lorna Margaret Marshall
  πŸ’ 1919/3656
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 23
Dwelling Place Marton Rata
Length of Residence 3 years 10 years
Marriage Place Church of England, Tututotara
Folio 3591
Consent
Date of Certificate 8 May 1919
Officiating Minister Rev. V. H. Kitcat, Church of England

Page 1634

District of Rangitikei Quarter ending 30 June 1919 Registrar R. A. Bayliffe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 12 May 1919 James William Hunter
Myra Clarice Gibbs
James William Hunter
Myra Clarke Gibbs
πŸ’ 1919/3657
Widower
Spinster
Engine Driver
Domestic Duties
35
32
Marton
Marton
3 days
3 days
Presbyterian Manse, Marton 3592 12 May 1919 Rev. L. H. Hunt, Presbyterian
No 8
Date of Notice 12 May 1919
  Groom Bride
Names of Parties James William Hunter Myra Clarice Gibbs
BDM Match (94%) James William Hunter Myra Clarke Gibbs
  πŸ’ 1919/3657
Condition Widower Spinster
Profession Engine Driver Domestic Duties
Age 35 32
Dwelling Place Marton Marton
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse, Marton
Folio 3592
Consent
Date of Certificate 12 May 1919
Officiating Minister Rev. L. H. Hunt, Presbyterian
9 17 May 1919 James Richard Marshall
Ruby May Symonds
James Richard Marshall
Ruby May Symonds
πŸ’ 1919/3659
Widower
Spinster
Contractor
Domestic Duties
40
20
Marton
Marton
1 week
2 months
Presbyterian House, Marton 3593 Robert Whicker Symonds, Father 17 May 1919 Rev. L. H. Hunt, Presbyterian
No 9
Date of Notice 17 May 1919
  Groom Bride
Names of Parties James Richard Marshall Ruby May Symonds
  πŸ’ 1919/3659
Condition Widower Spinster
Profession Contractor Domestic Duties
Age 40 20
Dwelling Place Marton Marton
Length of Residence 1 week 2 months
Marriage Place Presbyterian House, Marton
Folio 3593
Consent Robert Whicker Symonds, Father
Date of Certificate 17 May 1919
Officiating Minister Rev. L. H. Hunt, Presbyterian
10 28 May 1919 Louis Neill Northover
Mabel Jessie Henderson
Louis Neill Northover
Mabel Jessie Henderson
πŸ’ 1919/3660
Bachelor
Spinster
Clerk
Domestic Duties
33
30
Marton
Marton
Life
Life
Church of England, Marton 3594 28 May 1919 Rev. V. H. Kitcat, Church of England
No 10
Date of Notice 28 May 1919
  Groom Bride
Names of Parties Louis Neill Northover Mabel Jessie Henderson
  πŸ’ 1919/3660
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 33 30
Dwelling Place Marton Marton
Length of Residence Life Life
Marriage Place Church of England, Marton
Folio 3594
Consent
Date of Certificate 28 May 1919
Officiating Minister Rev. V. H. Kitcat, Church of England
11 5 June 1919 Walter Hainsworth
Mary Denford
Walter Hainsworth
Mary Jane Denford
πŸ’ 1919/1394
Bachelor
Widow
Brickmaker
Domestic Duties
43
43
Marton Junction
Napier
5 months
6 months
St Augustine's Church, Napier 3295 5 June 1919 Rev. John Hobbs, Church of England
No 11
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Walter Hainsworth Mary Denford
BDM Match (85%) Walter Hainsworth Mary Jane Denford
  πŸ’ 1919/1394
Condition Bachelor Widow
Profession Brickmaker Domestic Duties
Age 43 43
Dwelling Place Marton Junction Napier
Length of Residence 5 months 6 months
Marriage Place St Augustine's Church, Napier
Folio 3295
Consent
Date of Certificate 5 June 1919
Officiating Minister Rev. John Hobbs, Church of England
12 24 June 1919 Charles Edward McDowall
Una Muriel Laing
Charles Edward McDowatt
Una Muriel Laing
πŸ’ 1919/3661
Bachelor
Spinster
Clerk
Domestic Duties
24
22
Marton
Marton Junction
3 days
2 years
Church of England, Marton 3595 24 June 1919 Rev. V. H. Kitcat, Church of England
No 12
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Charles Edward McDowall Una Muriel Laing
BDM Match (96%) Charles Edward McDowatt Una Muriel Laing
  πŸ’ 1919/3661
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 24 22
Dwelling Place Marton Marton Junction
Length of Residence 3 days 2 years
Marriage Place Church of England, Marton
Folio 3595
Consent
Date of Certificate 24 June 1919
Officiating Minister Rev. V. H. Kitcat, Church of England

Page 1635

District of Rangitikei Quarter ending 30 June 1919 Registrar R. A. Bayliffe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 27 June 1919 Claude Alfred Russell
Ellen Ruth Burnett
Claude Alfred Russell
Ellen Ruth Burnett
πŸ’ 1919/3662
Bachelor
Spinster
Labourer
Domestic Duties
29
22
Rata
Marton
3 years
8 days
Church of England Marton 3596 27 June 1919 Rev. W. H. Kitcat, Church of England
No 13
Date of Notice 27 June 1919
  Groom Bride
Names of Parties Claude Alfred Russell Ellen Ruth Burnett
  πŸ’ 1919/3662
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 22
Dwelling Place Rata Marton
Length of Residence 3 years 8 days
Marriage Place Church of England Marton
Folio 3596
Consent
Date of Certificate 27 June 1919
Officiating Minister Rev. W. H. Kitcat, Church of England

Page 1637

District of Rangitikei Quarter ending 30 September 1919 Registrar R. M. Bayley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 05 July 1919 William Charles Edward Baldwin
Jean Levina McCandlish
William Charles Edward Baldwin
Jean Levina McCandlish
πŸ’ 1919/6569
Bachelor
Spinster
Farmer
Domestic Duties
27
21
Turakina
Bonny Glen
Life
3 years
Presbyterian Church, Marton 6003 05 July 1919 Reverend J. H. Hunt, Presbyterian
No 14
Date of Notice 05 July 1919
  Groom Bride
Names of Parties William Charles Edward Baldwin Jean Levina McCandlish
  πŸ’ 1919/6569
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 21
Dwelling Place Turakina Bonny Glen
Length of Residence Life 3 years
Marriage Place Presbyterian Church, Marton
Folio 6003
Consent
Date of Certificate 05 July 1919
Officiating Minister Reverend J. H. Hunt, Presbyterian
15 09 July 1919 John Gettes Campbell
Eileen Keane
John Gettes Campbell
Eileen Keane
πŸ’ 1919/6570
Bachelor
Spinster
Railway Fireman
Domestic Duties
26
20
Marton
Wangaehu
Life
Life
Roman Catholic Church, Marton 6004 James Keane, Father 09 July 1919 Reverend M. Cashman, Roman Catholic
No 15
Date of Notice 09 July 1919
  Groom Bride
Names of Parties John Gettes Campbell Eileen Keane
  πŸ’ 1919/6570
Condition Bachelor Spinster
Profession Railway Fireman Domestic Duties
Age 26 20
Dwelling Place Marton Wangaehu
Length of Residence Life Life
Marriage Place Roman Catholic Church, Marton
Folio 6004
Consent James Keane, Father
Date of Certificate 09 July 1919
Officiating Minister Reverend M. Cashman, Roman Catholic
16 11 July 1919 Alfred Remnant
Elizabeth Gordon
Alfred Remnant
Elizabeth Gordon
πŸ’ 1919/6571
Widower
Widow
Caretaker
Domestic Duties
70
69
Marton
Marton
43 years
3 years
Presbyterian Manse, Marton 6005 11 July 1919 Reverend J. H. Hunt, Presbyterian
No 16
Date of Notice 11 July 1919
  Groom Bride
Names of Parties Alfred Remnant Elizabeth Gordon
  πŸ’ 1919/6571
Condition Widower Widow
Profession Caretaker Domestic Duties
Age 70 69
Dwelling Place Marton Marton
Length of Residence 43 years 3 years
Marriage Place Presbyterian Manse, Marton
Folio 6005
Consent
Date of Certificate 11 July 1919
Officiating Minister Reverend J. H. Hunt, Presbyterian
17 28 July 1919 William Joseph Day
Emily May Gibbons
William Joseph Day
Emily May Gibbons
πŸ’ 1919/6572
Bachelor
Spinster
Farmer
Domestic Duties
30
32
Marton
Marton
3 years
Life
Church of England, Marton 6006 28 July 1919 Reverend V. H. Kitcat, Church of England
No 17
Date of Notice 28 July 1919
  Groom Bride
Names of Parties William Joseph Day Emily May Gibbons
  πŸ’ 1919/6572
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 32
Dwelling Place Marton Marton
Length of Residence 3 years Life
Marriage Place Church of England, Marton
Folio 6006
Consent
Date of Certificate 28 July 1919
Officiating Minister Reverend V. H. Kitcat, Church of England
18 14 August 1919 William George Winter
Ellen McMorran Blair
William George Winter
Ellen McMorran Blair
πŸ’ 1919/6573
Bachelor
Spinster
Fireman
Domestic Duties
23
24
Marton
Marton
6 weeks
20 years
Church of England, Marton 6007 14 August 1919 Reverend V. H. Kitcat, Church of England
No 18
Date of Notice 14 August 1919
  Groom Bride
Names of Parties William George Winter Ellen McMorran Blair
  πŸ’ 1919/6573
Condition Bachelor Spinster
Profession Fireman Domestic Duties
Age 23 24
Dwelling Place Marton Marton
Length of Residence 6 weeks 20 years
Marriage Place Church of England, Marton
Folio 6007
Consent
Date of Certificate 14 August 1919
Officiating Minister Reverend V. H. Kitcat, Church of England

Page 1638

District of Rangitikei Quarter ending 30 September 1919 Registrar R. A. Bayliffe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 15 August 1919 Motu Uru te Angina
Ngakawa Waitere
Motu Uru Te Angina
Ngarawa Waitere
πŸ’ 1919/6574
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Wangaehu
Turakina
Life
Life
Registrar's Office Marton 6008 15 August 1919 R. A. Bayliffe, Registrar, Marton
No 19
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Motu Uru te Angina Ngakawa Waitere
BDM Match (94%) Motu Uru Te Angina Ngarawa Waitere
  πŸ’ 1919/6574
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Wangaehu Turakina
Length of Residence Life Life
Marriage Place Registrar's Office Marton
Folio 6008
Consent
Date of Certificate 15 August 1919
Officiating Minister R. A. Bayliffe, Registrar, Marton
20 30 August 1919 Ian Barton Cruickshank
Geraldine Maud Fullerton-Smith
Ian Barton Cruickshank
Geraldine Maud Fullerton-Smith
πŸ’ 1919/6575
Bachelor
Spinster
Farmer
Domestic Duties
37
38
Marton
Marton
5 days
Life
Church of England Marton 6009 30 August 1919 Rev. V. H. Kitcat, Church of England
No 20
Date of Notice 30 August 1919
  Groom Bride
Names of Parties Ian Barton Cruickshank Geraldine Maud Fullerton-Smith
  πŸ’ 1919/6575
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 38
Dwelling Place Marton Marton
Length of Residence 5 days Life
Marriage Place Church of England Marton
Folio 6009
Consent
Date of Certificate 30 August 1919
Officiating Minister Rev. V. H. Kitcat, Church of England

Page 1639

District of Rangitikei Quarter ending 31 December 1919 Registrar R. M. Soughton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 21 October 1919 William George Winchcombe
Eileen Gray
William George Winchcombe
Eileen Gray
πŸ’ 1919/9104
Bachelor
Spinster
Stock Agent
Domestic Duties
23
20
Marton
Marton
7 years
2 months
Methodist Church Marton 8806 Joseph Henry Gray, Father 21 October 1919 Rev. P. J. Cossum, Methodist
No 21
Date of Notice 21 October 1919
  Groom Bride
Names of Parties William George Winchcombe Eileen Gray
  πŸ’ 1919/9104
Condition Bachelor Spinster
Profession Stock Agent Domestic Duties
Age 23 20
Dwelling Place Marton Marton
Length of Residence 7 years 2 months
Marriage Place Methodist Church Marton
Folio 8806
Consent Joseph Henry Gray, Father
Date of Certificate 21 October 1919
Officiating Minister Rev. P. J. Cossum, Methodist
22 4 November 1919 Leslie George Moss
Leah Alder
Leslie George Moss
Leah Alder
πŸ’ 1919/9105
Bachelor
Spinster
Farm Labourer
Waitress
25
27
Greatford
Marton
Life
6 years
Church of England Greatford 8807 4 November 1919 Rev. F. H. Ransom, Church of England
No 22
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Leslie George Moss Leah Alder
  πŸ’ 1919/9105
Condition Bachelor Spinster
Profession Farm Labourer Waitress
Age 25 27
Dwelling Place Greatford Marton
Length of Residence Life 6 years
Marriage Place Church of England Greatford
Folio 8807
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev. F. H. Ransom, Church of England
23 24 November 1919 Henry Waldo Collier
Ida Gertrude Barley
Harry Walds Collier
Ida Gertrude Carley
πŸ’ 1919/9013
Bachelor
Spinster
Farmer
Domestic Duties
30
34
Marton
Feilding
4 years
14 days
Church of England Feilding 8724 24 November 1919 Archdeacon A. S. Innes-Jones, Church of England
No 23
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Henry Waldo Collier Ida Gertrude Barley
BDM Match (89%) Harry Walds Collier Ida Gertrude Carley
  πŸ’ 1919/9013
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 34
Dwelling Place Marton Feilding
Length of Residence 4 years 14 days
Marriage Place Church of England Feilding
Folio 8724
Consent
Date of Certificate 24 November 1919
Officiating Minister Archdeacon A. S. Innes-Jones, Church of England
24 24 November 1919 Percy Ludwig Winkelmann
Janey Burgess
Percy Ludwig Windelburn
Janey Burgess
πŸ’ 1919/9106
Bachelor
Widow
Drover
Domestic Duties
27
31
Marton
Marton
27 years
2 1/2 years
Residence of Joseph William Winkelmann, Crofton 8808 24 November 1919 Rev. P. J. Cossum, Methodist
No 24
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Percy Ludwig Winkelmann Janey Burgess
BDM Match (91%) Percy Ludwig Windelburn Janey Burgess
  πŸ’ 1919/9106
Condition Bachelor Widow
Profession Drover Domestic Duties
Age 27 31
Dwelling Place Marton Marton
Length of Residence 27 years 2 1/2 years
Marriage Place Residence of Joseph William Winkelmann, Crofton
Folio 8808
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. P. J. Cossum, Methodist
25 25 November 1919 Norman John Pugh
Alice Maud Morgan
Norman John Pugh
Alice Maude Morgan
πŸ’ 1919/8310
Bachelor
Spinster
Telephonist
Domestic Duties
28
23
Marton
Wellington
5 months
4 months
St. Peters Church of England Wellington 7963 25 November 1919 Rev. H. Watson, Church of England
No 25
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Norman John Pugh Alice Maud Morgan
BDM Match (97%) Norman John Pugh Alice Maude Morgan
  πŸ’ 1919/8310
Condition Bachelor Spinster
Profession Telephonist Domestic Duties
Age 28 23
Dwelling Place Marton Wellington
Length of Residence 5 months 4 months
Marriage Place St. Peters Church of England Wellington
Folio 7963
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev. H. Watson, Church of England

Page 1640

District of Rangitikei Quarter ending 31 December 1919 Registrar R. M. Bayliffe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 17 December 1919 Telly Le Cornu Filleul
Essie Shore Grant
Selby Le Cornu Filleul
Jessie Shove Grant
πŸ’ 1919/9107
Bachelor
Spinster
Farm Manager
Domestic Duties
32
27
Marton
Turakina
5 days
Life
J. Grant's Residence, Turakina 8809 17 December 1919 Rev J. Wilson, Presbyterian
No 26
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Telly Le Cornu Filleul Essie Shore Grant
BDM Match (87%) Selby Le Cornu Filleul Jessie Shove Grant
  πŸ’ 1919/9107
Condition Bachelor Spinster
Profession Farm Manager Domestic Duties
Age 32 27
Dwelling Place Marton Turakina
Length of Residence 5 days Life
Marriage Place J. Grant's Residence, Turakina
Folio 8809
Consent
Date of Certificate 17 December 1919
Officiating Minister Rev J. Wilson, Presbyterian

Page 1643

District of Rongotea Quarter ending 30 June 1919 Registrar M. B. Callander
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 April 1919 Frederick William Henry Luers
Lillian Hilda Stewart
Frederick William Henry Luers
Lillian Hilda Stewart
πŸ’ 1919/3663
Widower
Divorced (absolute on 26 March 1919)
Sawmiller
Household duties
53
28
Rongotea
Rongotea
3 days
6 days
Residence of J. H. Claasen, Kaimatarau 3537 15 April 1919 Rev B. J. James, Methodist Minister
No 1
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Frederick William Henry Luers Lillian Hilda Stewart
  πŸ’ 1919/3663
Condition Widower Divorced (absolute on 26 March 1919)
Profession Sawmiller Household duties
Age 53 28
Dwelling Place Rongotea Rongotea
Length of Residence 3 days 6 days
Marriage Place Residence of J. H. Claasen, Kaimatarau
Folio 3537
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev B. J. James, Methodist Minister
2 7 May 1919 Neil Buchanan Hunt
Emma Hannah Darragh
Neil Buchanan Hunt
Emma Hannah Darragh
πŸ’ 1919/3664
Bachelor
Spinster
Farmer
Domestic duties
25
26
Rongotea
Rongotea
25 years
20 years
Residence of W. Darragh, Rongotea 3538 7 May 1919 Rev D. B. F. Carlisle, Undenominational Mission (Palmerston North)
No 2
Date of Notice 7 May 1919
  Groom Bride
Names of Parties Neil Buchanan Hunt Emma Hannah Darragh
  πŸ’ 1919/3664
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 26
Dwelling Place Rongotea Rongotea
Length of Residence 25 years 20 years
Marriage Place Residence of W. Darragh, Rongotea
Folio 3538
Consent
Date of Certificate 7 May 1919
Officiating Minister Rev D. B. F. Carlisle, Undenominational Mission (Palmerston North)

Page 1645

District of Rongotea Quarter ending 30 September 1919 Registrar W. J. Ballander
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 25 July 1919 Robert Murphy
Maggie Davison
Robert Murphy
Margaret Davison
πŸ’ 1919/6502
Bachelor
Spinster
Farmer
Domestic Duties
48
25
Taikorea (Palmerston North at present)
Taikorea
10 years
9 years
Presbyterian Church Terrace End Palmerston North 5957 25 July 1919 Rev. Jas H. Bredin, Presbyterian Minister
No 3
Date of Notice 25 July 1919
  Groom Bride
Names of Parties Robert Murphy Maggie Davison
BDM Match (88%) Robert Murphy Margaret Davison
  πŸ’ 1919/6502
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 48 25
Dwelling Place Taikorea (Palmerston North at present) Taikorea
Length of Residence 10 years 9 years
Marriage Place Presbyterian Church Terrace End Palmerston North
Folio 5957
Consent
Date of Certificate 25 July 1919
Officiating Minister Rev. Jas H. Bredin, Presbyterian Minister
4 1 September 1919 Frank Hubert Blaasen
Florence Vallender
Frank Hubert Classen
Florence Vallender
πŸ’ 1919/6552
Bachelor
Spinster
Dairy Farmer
Domestic Duties
24
23
Rongotea
Rongotea
24
9
Church of England Rongotea 6010 1 September 1919 Rev. G. W. Solomon, Church of England
No 4
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Frank Hubert Blaasen Florence Vallender
BDM Match (95%) Frank Hubert Classen Florence Vallender
  πŸ’ 1919/6552
Condition Bachelor Spinster
Profession Dairy Farmer Domestic Duties
Age 24 23
Dwelling Place Rongotea Rongotea
Length of Residence 24 9
Marriage Place Church of England Rongotea
Folio 6010
Consent
Date of Certificate 1 September 1919
Officiating Minister Rev. G. W. Solomon, Church of England
5 12 September 1919 Ernest Julius Simonsen
Emma Mary Hintz
Ernest Julius Simonsen
Emma Mary Hintz
πŸ’ 1919/6553
Bachelor
Spinster
Farmer
Home Duties
38
24
Rongotea
Rongotea
3 years
Life
Dwelling of August Hintz Rongotea 6011 12 September 1919 Rev. H. Hoffmann, Lutheran
No 5
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Ernest Julius Simonsen Emma Mary Hintz
  πŸ’ 1919/6553
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 38 24
Dwelling Place Rongotea Rongotea
Length of Residence 3 years Life
Marriage Place Dwelling of August Hintz Rongotea
Folio 6011
Consent
Date of Certificate 12 September 1919
Officiating Minister Rev. H. Hoffmann, Lutheran
6 29 September 1919 John William Mossop
Susan Vallender
John William Mossop
Susan Vallender
πŸ’ 1919/6554
Bachelor
Spinster
Farmer
Domestic Duties
29
21
Rongotea
Rongotea
9 years
13 years
Church of St Simon & St Jude Rongotea 6012 29 September 1919 Rev. G. W. Solomon, Church of England
No 6
Date of Notice 29 September 1919
  Groom Bride
Names of Parties John William Mossop Susan Vallender
  πŸ’ 1919/6554
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 21
Dwelling Place Rongotea Rongotea
Length of Residence 9 years 13 years
Marriage Place Church of St Simon & St Jude Rongotea
Folio 6012
Consent
Date of Certificate 29 September 1919
Officiating Minister Rev. G. W. Solomon, Church of England

Page 1649

District of Sanson Quarter ending 31 March 1919 Registrar Rose Richardson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 February 1919 Alfred Reginald Lenden
Lyla Martis
Alfred Reginald Lenden
Lyla Martis
πŸ’ 1919/1577
Bachelor
Spinster
Farmer
Housemaid
27
20
Makowhai
Wanganui
1 year
19 years
Methodist or Presbyterian Church, Wanganui 1331 Albert Thomas Theophilus Martis, Father 10 February 1919 Rev H. L. Blamires, Methodist
No 1
Date of Notice 10 February 1919
  Groom Bride
Names of Parties Alfred Reginald Lenden Lyla Martis
  πŸ’ 1919/1577
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 27 20
Dwelling Place Makowhai Wanganui
Length of Residence 1 year 19 years
Marriage Place Methodist or Presbyterian Church, Wanganui
Folio 1331
Consent Albert Thomas Theophilus Martis, Father
Date of Certificate 10 February 1919
Officiating Minister Rev H. L. Blamires, Methodist
2 22 February 1919 James Thomas Trembath
Frances May Lucas
James Thomas Trembath
Frances May Lucas
πŸ’ 1919/1600
Bachelor
Spinster
Farmer
Domestic Duties
22
28
Awahuri
Awahuri
5 years
28 years
Office of Registrar, Sanson 1304 26 February 1919 Rose Richardson, Registrar, Sanson
No 2
Date of Notice 22 February 1919
  Groom Bride
Names of Parties James Thomas Trembath Frances May Lucas
  πŸ’ 1919/1600
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 28
Dwelling Place Awahuri Awahuri
Length of Residence 5 years 28 years
Marriage Place Office of Registrar, Sanson
Folio 1304
Consent
Date of Certificate 26 February 1919
Officiating Minister Rose Richardson, Registrar, Sanson
3 8 March 1919 Edward James Bowater
Ellen Dorothy Bowater
Edward James Bowater
Ellen Dorothy Bowater
πŸ’ 1919/1601
Bachelor
Spinster
Carrier
Domestic Duties
21
20
Foxton
Sanson
2 months
20 years
Methodist Church, Sanson 1305 Mary Ann Bowater, Mother of Bride 8 March 1919 Rev. Jones, Methodist, Feilding
No 3
Date of Notice 8 March 1919
  Groom Bride
Names of Parties Edward James Bowater Ellen Dorothy Bowater
  πŸ’ 1919/1601
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 21 20
Dwelling Place Foxton Sanson
Length of Residence 2 months 20 years
Marriage Place Methodist Church, Sanson
Folio 1305
Consent Mary Ann Bowater, Mother of Bride
Date of Certificate 8 March 1919
Officiating Minister Rev. Jones, Methodist, Feilding

Page 1651

District of Sanson Quarter ending 30 June 1919 Registrar Ross Richardson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 20 May 1919 Basil Keith Thomson
Annie Estelle Perrett
Basil Keith Thomson
Annie Estelle Perrett
πŸ’ 1919/1428
Bachelor
Spinster
Farmer
Teacher
26
25
Awahuri
Sanson
26 years
25 years
Church of England Sanson 3599 20 May 1919 Rev. Alan Innes-Jones, Church of England
No 4
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Basil Keith Thomson Annie Estelle Perrett
  πŸ’ 1919/1428
Condition Bachelor Spinster
Profession Farmer Teacher
Age 26 25
Dwelling Place Awahuri Sanson
Length of Residence 26 years 25 years
Marriage Place Church of England Sanson
Folio 3599
Consent
Date of Certificate 20 May 1919
Officiating Minister Rev. Alan Innes-Jones, Church of England
5 26 May 1919 James Gaston
Alice Anderson
James Gaston
Alice Anderson
πŸ’ 1919/1429
Bachelor
Spinster
Butcher
Parlour Maid
29
27
Awahuri
Awahuri
3 days
3 days
Dwelling of Mr. George Hickford, Awahuri 3600 26 May 1919 Rev. T. Miller, Presbyterian
No 5
Date of Notice 26 May 1919
  Groom Bride
Names of Parties James Gaston Alice Anderson
  πŸ’ 1919/1429
Condition Bachelor Spinster
Profession Butcher Parlour Maid
Age 29 27
Dwelling Place Awahuri Awahuri
Length of Residence 3 days 3 days
Marriage Place Dwelling of Mr. George Hickford, Awahuri
Folio 3600
Consent
Date of Certificate 26 May 1919
Officiating Minister Rev. T. Miller, Presbyterian
6 16 June 1919 Alfred Trembath
Janet Rosina Lucas
Alfred Trembath
Janet Rosina Lucas
πŸ’ 1919/3622
Bachelor (Minor)
Spinster
Labourer
Domestic Duties
20
21
Awahuri
Awahuri
5 years
21 years
Presbyterian Church, Awahuri 3601 Jane Dynan formerly Trembath, Mother of Bridegroom 19 June 1919 Rev. T. Miller, Presbyterian
No 6
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Alfred Trembath Janet Rosina Lucas
  πŸ’ 1919/3622
Condition Bachelor (Minor) Spinster
Profession Labourer Domestic Duties
Age 20 21
Dwelling Place Awahuri Awahuri
Length of Residence 5 years 21 years
Marriage Place Presbyterian Church, Awahuri
Folio 3601
Consent Jane Dynan formerly Trembath, Mother of Bridegroom
Date of Certificate 19 June 1919
Officiating Minister Rev. T. Miller, Presbyterian
7 14 June 1919 William Alexander Moyle
Frances Edevine Henson
William Alexander Moyle
Frances Edevine Henson
πŸ’ 1919/3633
Bachelor
Spinster
Cheese maker
Domestic Duties
41
28
Sanson
Sanson
3 days
28 years
Wesleyan Church, Sanson 3602 17 June 1919 Rev. B. J. James, Wesleyan
No 7
Date of Notice 14 June 1919
  Groom Bride
Names of Parties William Alexander Moyle Frances Edevine Henson
  πŸ’ 1919/3633
Condition Bachelor Spinster
Profession Cheese maker Domestic Duties
Age 41 28
Dwelling Place Sanson Sanson
Length of Residence 3 days 28 years
Marriage Place Wesleyan Church, Sanson
Folio 3602
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev. B. J. James, Wesleyan
8 23 June 1919 James Hamilton Russell
Joyce Kathleen Grace McKelvie
James Hamilton Russell
Joyce Kathleen Grace McKelvie
πŸ’ 1919/3640
Bachelor
Spinster
Farmer
Household duties
27
25
Wanganui
Carnarvon
26 years
25 years
Public Hall, Carnarvon 3603 23 June 1919 Rev. J. A. McKenzie, Presbyterian
No 8
Date of Notice 23 June 1919
  Groom Bride
Names of Parties James Hamilton Russell Joyce Kathleen Grace McKelvie
  πŸ’ 1919/3640
Condition Bachelor Spinster
Profession Farmer Household duties
Age 27 25
Dwelling Place Wanganui Carnarvon
Length of Residence 26 years 25 years
Marriage Place Public Hall, Carnarvon
Folio 3603
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev. J. A. McKenzie, Presbyterian

Page 1653

District of Sanson Quarter ending 30 September 1919 Registrar Rose Richardson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 18 July 1919 Leroy Alfred John Henson
Olga Irene Harris
Leroy Alfred John Henson
Olga Irene Harris
πŸ’ 1919/6555
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Sanson
Sanson
27 years
23 years
Wesleyan Church Sanson 6013 18 July 1919 B. J. James, Wesleyan
No 9
Date of Notice 18 July 1919
  Groom Bride
Names of Parties Leroy Alfred John Henson Olga Irene Harris
  πŸ’ 1919/6555
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Sanson Sanson
Length of Residence 27 years 23 years
Marriage Place Wesleyan Church Sanson
Folio 6013
Consent
Date of Certificate 18 July 1919
Officiating Minister B. J. James, Wesleyan
10 1 August 1919 Herman Dittmer
Annie Amelia Shronrock
Hermann Dittmer
Annie Amelia Schonrock
πŸ’ 1919/6556
Bachelor
Spinster
Farmer
Domestic Duties
34
27
Ohakea
Ohakea
3 days
27 years
Dwelling of Mr. G. F. Shronrock Ohakea 6014 1 August 1919 Rev. H. Hoffman, Lutheran
No 10
Date of Notice 1 August 1919
  Groom Bride
Names of Parties Herman Dittmer Annie Amelia Shronrock
BDM Match (92%) Hermann Dittmer Annie Amelia Schonrock
  πŸ’ 1919/6556
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 27
Dwelling Place Ohakea Ohakea
Length of Residence 3 days 27 years
Marriage Place Dwelling of Mr. G. F. Shronrock Ohakea
Folio 6014
Consent
Date of Certificate 1 August 1919
Officiating Minister Rev. H. Hoffman, Lutheran

Page 1655

District of Sanson Quarter ending 31 December 1919 Registrar Rose Richardson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 18 October 1919 Charles Sullivan
Irene Wilma Benge
Charles Sullivan
Irene Wilma Benge
πŸ’ 1919/9109
Bachelor
Spinster
Barman
Domestic Duties
30
21
Feilding
Feilding
7 months
6 years
Registrar's Office Sanson 8870 20 October 1919 Rose Richardson Registrar
No 11
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Charles Sullivan Irene Wilma Benge
  πŸ’ 1919/9109
Condition Bachelor Spinster
Profession Barman Domestic Duties
Age 30 21
Dwelling Place Feilding Feilding
Length of Residence 7 months 6 years
Marriage Place Registrar's Office Sanson
Folio 8870
Consent
Date of Certificate 20 October 1919
Officiating Minister Rose Richardson Registrar
12 29 November 1919 William Robert Stanley Armitage
Laura Flavell Connelly
William Robert Stanley Armitage
Laura Flavall Connelly
πŸ’ 1919/9006
Bachelor
Spinster
Labourer
Domestic Duties
29
23
Sanson
Feilding
12 years
23 years 3 days
Presbyterian Church Feilding 8718 29 November 1919 E.K. Chapman Deputy Registrar
No 12
Date of Notice 29 November 1919
  Groom Bride
Names of Parties William Robert Stanley Armitage Laura Flavell Connelly
BDM Match (98%) William Robert Stanley Armitage Laura Flavall Connelly
  πŸ’ 1919/9006
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 23
Dwelling Place Sanson Feilding
Length of Residence 12 years 23 years 3 days
Marriage Place Presbyterian Church Feilding
Folio 8718
Consent
Date of Certificate 29 November 1919
Officiating Minister E.K. Chapman Deputy Registrar
13 15 December 1919 Tamihana Waaka
Rangihahunga Nihi Tawhiti
Tamihana Waaka
Rangihahunga Mihi Kitawhiti
πŸ’ 1919/9110
Bachelor
Spinster
Labourer
Domestic Duties
26
25
Sanson
Sanson
1 year
25 years
Registrar's Office Sanson 8871 15 December 1919 Rose Richardson Registrar
No 13
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Tamihana Waaka Rangihahunga Nihi Tawhiti
BDM Match (93%) Tamihana Waaka Rangihahunga Mihi Kitawhiti
  πŸ’ 1919/9110
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 25
Dwelling Place Sanson Sanson
Length of Residence 1 year 25 years
Marriage Place Registrar's Office Sanson
Folio 8871
Consent
Date of Certificate 15 December 1919
Officiating Minister Rose Richardson Registrar
14 17 December 1919 Michael Patrick Carrigan
Norah Frances Bailey
Michael Patrick Carrigan
Norah Frances Bailey
πŸ’ 1919/9111
Bachelor
Spinster
Builder
Domestic Duties
33
30
Feilding
Ohakea
6 years
30 years
Residence of James Alexr Bailey Ohakea 8872 17 December 1919 EK Chapman Deputy Registrar
No 14
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Michael Patrick Carrigan Norah Frances Bailey
  πŸ’ 1919/9111
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 33 30
Dwelling Place Feilding Ohakea
Length of Residence 6 years 30 years
Marriage Place Residence of James Alexr Bailey Ohakea
Folio 8872
Consent
Date of Certificate 17 December 1919
Officiating Minister EK Chapman Deputy Registrar

Page 1657

District of Shannon Quarter ending 31 March 1919 Registrar W. Baxter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 February 1919 Frank Robb
Mary Elizabeth Ingram
Frank Robb
Mary Elizabeth Ingram
πŸ’ 1919/1602
Bachelor
Spinster
Labourer
Domestic
35
26
Shannon
Shannon
4 months
7 months
Registrar's Office, Shannon 1386 1 February 1919 W. Baxter, Registrar
No 1
Date of Notice 1 February 1919
  Groom Bride
Names of Parties Frank Robb Mary Elizabeth Ingram
  πŸ’ 1919/1602
Condition Bachelor Spinster
Profession Labourer Domestic
Age 35 26
Dwelling Place Shannon Shannon
Length of Residence 4 months 7 months
Marriage Place Registrar's Office, Shannon
Folio 1386
Consent
Date of Certificate 1 February 1919
Officiating Minister W. Baxter, Registrar

Page 1659

District of Shannon Quarter ending 30 June 1919 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 9 June 1919 William Allan Carter
Jemima Eaton Millar
William Allan Carter
Jemima Eaton Millar
πŸ’ 1919/3641
Bachelor
Spinster
Farmer
Home Duties
23
19
Shannon
Shannon
22 years
7 years
Methodist Church Shannon 3604 Robert Miller, Father 9 June 1919 William Rowe, Methodist
No 2
Date of Notice 9 June 1919
  Groom Bride
Names of Parties William Allan Carter Jemima Eaton Millar
  πŸ’ 1919/3641
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 19
Dwelling Place Shannon Shannon
Length of Residence 22 years 7 years
Marriage Place Methodist Church Shannon
Folio 3604
Consent Robert Miller, Father
Date of Certificate 9 June 1919
Officiating Minister William Rowe, Methodist
3 19 June 1919 Reginald James Barber
Edna Reichel
Reginald James Barber
Edna Reichel
πŸ’ 1919/3642
Bachelor
Spinster
Farmer
Home Duties
23
20
Tokomaru
Tokomaru
2 years
20 years
Presbyterian Church Tokomaru 3605 Otto Albert Carl Reichel, Father 19 June 1919 A. H. Wheeldon, Presbyterian
No 3
Date of Notice 19 June 1919
  Groom Bride
Names of Parties Reginald James Barber Edna Reichel
  πŸ’ 1919/3642
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 20
Dwelling Place Tokomaru Tokomaru
Length of Residence 2 years 20 years
Marriage Place Presbyterian Church Tokomaru
Folio 3605
Consent Otto Albert Carl Reichel, Father
Date of Certificate 19 June 1919
Officiating Minister A. H. Wheeldon, Presbyterian

Page 1661

District of Shannon Quarter ending 30 September 1919 Registrar W. B. Naylor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 12 July 1919 Gordon Cranley Staples
Aldyth Maud Adeline Pedersen
Gordon Cranley Staples
Aldyrth Maud Adeline Pedersen
πŸ’ 1919/6557
Bachelor
Spinster
Soldier
Domestic Duties
28
21
Shannon
Shannon
10 years
14 years
Private Residence of M. O. P. Pedersen, East Road, Shannon 6015 12 July 1919 Rev. A. H. Wheeldon, Presbyterian
No 4
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Gordon Cranley Staples Aldyth Maud Adeline Pedersen
BDM Match (98%) Gordon Cranley Staples Aldyrth Maud Adeline Pedersen
  πŸ’ 1919/6557
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 28 21
Dwelling Place Shannon Shannon
Length of Residence 10 years 14 years
Marriage Place Private Residence of M. O. P. Pedersen, East Road, Shannon
Folio 6015
Consent
Date of Certificate 12 July 1919
Officiating Minister Rev. A. H. Wheeldon, Presbyterian
5 11 August 1919 Frederick Samuel Mardon
Mabel Matilda Ackermann
Frederick Samuel Mardon
Mabel Matilda Ackermann
πŸ’ 1919/6558
Widower (29-9-15)
Spinster
Flaxmill worker
Domestic Duties
25
20
Shannon
Shannon
12 months
12 months
Private Residence of Mr. G. Mardon, Winne Street, Shannon 6016 Henry Emil Ackermann, Father 11 August 1919 Rev. A. H. Wheeldon, Presbyterian
No 5
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Frederick Samuel Mardon Mabel Matilda Ackermann
  πŸ’ 1919/6558
Condition Widower (29-9-15) Spinster
Profession Flaxmill worker Domestic Duties
Age 25 20
Dwelling Place Shannon Shannon
Length of Residence 12 months 12 months
Marriage Place Private Residence of Mr. G. Mardon, Winne Street, Shannon
Folio 6016
Consent Henry Emil Ackermann, Father
Date of Certificate 11 August 1919
Officiating Minister Rev. A. H. Wheeldon, Presbyterian
6 15 August 1919 Harry Edwin Hunt
Minnie Florence Emma Dunckley
Harry Edwin Hunt
Minnie Florence Emma Dunckley
πŸ’ 1919/6559
Bachelor
Spinster
Farmer
Bookseller
39
33
Shannon
Shannon
2 years
10 years
Anglican Church, Shannon 6017 15 August 1919 Rev. H. A. Walke, Anglican
No 6
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Harry Edwin Hunt Minnie Florence Emma Dunckley
  πŸ’ 1919/6559
Condition Bachelor Spinster
Profession Farmer Bookseller
Age 39 33
Dwelling Place Shannon Shannon
Length of Residence 2 years 10 years
Marriage Place Anglican Church, Shannon
Folio 6017
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. H. A. Walke, Anglican
7 18 August 1919 Alfred John Herbert White
Mary Stevenson
Alfred John Herbert White
Mary Stevenson
πŸ’ 1919/6560
Bachelor
Spinster
Grocer
Domestic
29
22
Tokomaru
Tokomaru
1 week
15 years
Dwelling of George Stevenson, Tokomaru 6018 18 August 1919 Rev. A. H. Wheeldon, Presbyterian
No 7
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Alfred John Herbert White Mary Stevenson
  πŸ’ 1919/6560
Condition Bachelor Spinster
Profession Grocer Domestic
Age 29 22
Dwelling Place Tokomaru Tokomaru
Length of Residence 1 week 15 years
Marriage Place Dwelling of George Stevenson, Tokomaru
Folio 6018
Consent
Date of Certificate 18 August 1919
Officiating Minister Rev. A. H. Wheeldon, Presbyterian
8 21 August 1919 Leonard Wilson
Winifred Matilda Moody
Leonard Wilton
Winifred Matilda Moody
πŸ’ 1919/6561
Bachelor
Spinster
Farmer
Domestic Duties
27
24
Tokomaru
Tokomaru
24 years
15 years
Presbyterian Church, Tokomaru 6019 21 August 1919 Rev. A. H. Wheeldon, Presbyterian
No 8
Date of Notice 21 August 1919
  Groom Bride
Names of Parties Leonard Wilson Winifred Matilda Moody
BDM Match (96%) Leonard Wilton Winifred Matilda Moody
  πŸ’ 1919/6561
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 24
Dwelling Place Tokomaru Tokomaru
Length of Residence 24 years 15 years
Marriage Place Presbyterian Church, Tokomaru
Folio 6019
Consent
Date of Certificate 21 August 1919
Officiating Minister Rev. A. H. Wheeldon, Presbyterian

Page 1662

District of Shannon Quarter ending 30 September 1919 Registrar W. B. Aplin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 25 August 1919 Arthur Carkeek
Jessie Cross McKay
Arthur Carkeek
Jessie Cross McKay
πŸ’ 1919/6563
Widower
Spinster
Farm Hand
Domestic Duties
47
25
Shannon
Shannon
3 years
9 months
Presbyterian Manse, Shannon 6020 25 August 1919 Rev. A. H. Wheeldon, Presbyterian
No 9
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Arthur Carkeek Jessie Cross McKay
  πŸ’ 1919/6563
Condition Widower Spinster
Profession Farm Hand Domestic Duties
Age 47 25
Dwelling Place Shannon Shannon
Length of Residence 3 years 9 months
Marriage Place Presbyterian Manse, Shannon
Folio 6020
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev. A. H. Wheeldon, Presbyterian
10 24 September 1919 John Pirovano
Annie Roseta Butt
John Pirovano
Annie Roseta Butt
πŸ’ 1919/6564
Widower
Spinster
Labourer
Domestic Duties
29
24
Shannon
Shannon
3 years
24 years
Residence of Henry Butt, Whittaker Street, Shannon 6021 24 September 1919 Rev. A. H. Wheeldon, Presbyterian
No 10
Date of Notice 24 September 1919
  Groom Bride
Names of Parties John Pirovano Annie Roseta Butt
  πŸ’ 1919/6564
Condition Widower Spinster
Profession Labourer Domestic Duties
Age 29 24
Dwelling Place Shannon Shannon
Length of Residence 3 years 24 years
Marriage Place Residence of Henry Butt, Whittaker Street, Shannon
Folio 6021
Consent
Date of Certificate 24 September 1919
Officiating Minister Rev. A. H. Wheeldon, Presbyterian

Page 1663

District of Shannon Quarter ending 31 December 1919 Registrar W. Baxter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 20 December 1919 Daniel Wouldes
Agnes Ellen McCulloch
Daniel Wouldes
Agnes Ellen McCulloch
πŸ’ 1919/9112
Bachelor
Spinster
Labourer
Domestic
31
27
Oruaiwi, Taringamotu, Taumarunui
Shannon
4 days
24 days
Presbyterian Church, Shannon 8573 20 December 1919 A H Wheeldon, Presbyterian
No 11
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Daniel Wouldes Agnes Ellen McCulloch
  πŸ’ 1919/9112
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 27
Dwelling Place Oruaiwi, Taringamotu, Taumarunui Shannon
Length of Residence 4 days 24 days
Marriage Place Presbyterian Church, Shannon
Folio 8573
Consent
Date of Certificate 20 December 1919
Officiating Minister A H Wheeldon, Presbyterian

Page 1665

District of Taihape Quarter ending 31 March 1919 Registrar A. W. P. Hewitt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 1 February 1919 William John Freer
Ruby Doreen Goddard
William John Frew
Ruby Doreen Goddard
πŸ’ 1919/1603
Bachelor
Spinster
Shepherd
Household
27
19
Erewhon
Moawhango
12 months
6 months
St Margarets, Taihape 1307 Frederick Roland Morton Goddard, Father 1 February 1919 Rev W. F. Stent, Anglican
No 25
Date of Notice 1 February 1919
  Groom Bride
Names of Parties William John Freer Ruby Doreen Goddard
BDM Match (94%) William John Frew Ruby Doreen Goddard
  πŸ’ 1919/1603
Condition Bachelor Spinster
Profession Shepherd Household
Age 27 19
Dwelling Place Erewhon Moawhango
Length of Residence 12 months 6 months
Marriage Place St Margarets, Taihape
Folio 1307
Consent Frederick Roland Morton Goddard, Father
Date of Certificate 1 February 1919
Officiating Minister Rev W. F. Stent, Anglican
26 1 February 1919 Reginald Herbert Reilly
Catherine Kate Smith
Reginald Herbert Reilly
Christiana Kate Smith
πŸ’ 1919/1604
Bachelor
Spinster
Farm Manager
Lady help
24
35
Turangaarere
Turangaarere
5 years
3 years
St Margarets, Taihape 1308 1 February 1919 Rev W. F. Stent, Anglican
No 26
Date of Notice 1 February 1919
  Groom Bride
Names of Parties Reginald Herbert Reilly Catherine Kate Smith
BDM Match (83%) Reginald Herbert Reilly Christiana Kate Smith
  πŸ’ 1919/1604
Condition Bachelor Spinster
Profession Farm Manager Lady help
Age 24 35
Dwelling Place Turangaarere Turangaarere
Length of Residence 5 years 3 years
Marriage Place St Margarets, Taihape
Folio 1308
Consent
Date of Certificate 1 February 1919
Officiating Minister Rev W. F. Stent, Anglican
27 4 February 1919 Alfred William Jones
Ellen Ruth Laurenson
Alfred William Jones
Ellen Ruth Laurenson
πŸ’ 1919/1582
Bachelor
Spinster
Labourer
Household
20
23
Taihape
Taihape
7 years
25 years
St Margarets, Taihape 1309 Edward Sydney Jones, Father 4 February 1919 Rev W. F. Stent, Anglican
No 27
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Alfred William Jones Ellen Ruth Laurenson
  πŸ’ 1919/1582
Condition Bachelor Spinster
Profession Labourer Household
Age 20 23
Dwelling Place Taihape Taihape
Length of Residence 7 years 25 years
Marriage Place St Margarets, Taihape
Folio 1309
Consent Edward Sydney Jones, Father
Date of Certificate 4 February 1919
Officiating Minister Rev W. F. Stent, Anglican
28 26 February 1919 George Basher
Dorothy Bankart
George Baxter
Dorothy Bankart
πŸ’ 1919/1581
Bachelor
Spinster
Farmer
Household
26
20
Rakitapauma
Rakitapauma
9 years
3 years
The Residence Mrs O'Connor Mataroa 1310 Frederick Bankart, Father 28 February 1919 Rev Father Minogue, Taihape
No 28
Date of Notice 26 February 1919
  Groom Bride
Names of Parties George Basher Dorothy Bankart
BDM Match (92%) George Baxter Dorothy Bankart
  πŸ’ 1919/1581
Condition Bachelor Spinster
Profession Farmer Household
Age 26 20
Dwelling Place Rakitapauma Rakitapauma
Length of Residence 9 years 3 years
Marriage Place The Residence Mrs O'Connor Mataroa
Folio 1310
Consent Frederick Bankart, Father
Date of Certificate 28 February 1919
Officiating Minister Rev Father Minogue, Taihape

Page 1667

District of Taihape Quarter ending 30 June 1919 Registrar John P. Sheridan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 11 April 1919 Frederick William Henry Lewers
Lillian Hilda Stewart
Frederick William Henry Luers
Lillian Hilda Stewart
πŸ’ 1919/3663
Widower
Divorced 26/2/19
Saw Miller
Household Duties
53
28
Utiku
Feilding
3 years
18 months
Parsons House Rongotea 3597 11 April 1919 Rev. J. Lawson, Church of England
No 5
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Frederick William Henry Lewers Lillian Hilda Stewart
BDM Match (97%) Frederick William Henry Luers Lillian Hilda Stewart
  πŸ’ 1919/3663
Condition Widower Divorced 26/2/19
Profession Saw Miller Household Duties
Age 53 28
Dwelling Place Utiku Feilding
Length of Residence 3 years 18 months
Marriage Place Parsons House Rongotea
Folio 3597
Consent
Date of Certificate 11 April 1919
Officiating Minister Rev. J. Lawson, Church of England
6 14 April 1919 Eugene Sullivan
Ivory Elizabeth Penn
Eugene Sullivan
Ivy Elizabeth Penn
πŸ’ 1919/3643
Bachelor
Spinster
Slaughterman
Household duties
30
26
Winiata
Wanganui
3 weeks
16 years
Roman Catholic Church Taihape 3606 14 April 1919 Father Minogue, Taihape
No 6
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Eugene Sullivan Ivory Elizabeth Penn
BDM Match (95%) Eugene Sullivan Ivy Elizabeth Penn
  πŸ’ 1919/3643
Condition Bachelor Spinster
Profession Slaughterman Household duties
Age 30 26
Dwelling Place Winiata Wanganui
Length of Residence 3 weeks 16 years
Marriage Place Roman Catholic Church Taihape
Folio 3606
Consent
Date of Certificate 14 April 1919
Officiating Minister Father Minogue, Taihape
7 14 April 1919 Bothwell Alexander Fraser
Annie Sinclair Fleming
Bothwell Alexander Fraser
Annie Sinclair Fleming
πŸ’ 1919/3644
Widower July 14th 1917
Spinster
Saddler
Household Duties
34
45
Taihape
Taihape
16 years
8 months
Presbyterian Manse Taihape 3607 14 April 1919 Rev J. McCaw, Presbyterian
No 7
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Bothwell Alexander Fraser Annie Sinclair Fleming
  πŸ’ 1919/3644
Condition Widower July 14th 1917 Spinster
Profession Saddler Household Duties
Age 34 45
Dwelling Place Taihape Taihape
Length of Residence 16 years 8 months
Marriage Place Presbyterian Manse Taihape
Folio 3607
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev J. McCaw, Presbyterian
8 16 April 1919 William Wallace Oliver
Geraldine Victoria Spooner
William Wallace Oliver
Geraldine Victoria Spooner
πŸ’ 1919/3645
Bachelor
Spinster
Farm manager
Household Duties
32
20
Taihape
Taihape
2 years
20 years
St Margaret's Church Taihape 3608 16 April 1919 Rev F.W. Tritt, Church of England, Taihape
No 8
Date of Notice 16 April 1919
  Groom Bride
Names of Parties William Wallace Oliver Geraldine Victoria Spooner
  πŸ’ 1919/3645
Condition Bachelor Spinster
Profession Farm manager Household Duties
Age 32 20
Dwelling Place Taihape Taihape
Length of Residence 2 years 20 years
Marriage Place St Margaret's Church Taihape
Folio 3608
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev F.W. Tritt, Church of England, Taihape
9 19 April 1919 Thomas Henry Dixon
Florence Timmons
Thomas Henry Dixon
Florence Simmonds
πŸ’ 1919/3646
Bachelor
Spinster
Engine Driver
Household Duties
24
26
Taihape
Taihape
4 months
4 months
The Office of the Registrar Taihape 3609 19 April 1919 The Registrar, Taihape
No 9
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Thomas Henry Dixon Florence Timmons
BDM Match (94%) Thomas Henry Dixon Florence Simmonds
  πŸ’ 1919/3646
Condition Bachelor Spinster
Profession Engine Driver Household Duties
Age 24 26
Dwelling Place Taihape Taihape
Length of Residence 4 months 4 months
Marriage Place The Office of the Registrar Taihape
Folio 3609
Consent
Date of Certificate 19 April 1919
Officiating Minister The Registrar, Taihape

Page 1668

District of Taihape Quarter ending 30 June 1919 Registrar John P. Aldridge
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 22 April 1919 Henry Augustus Moore
Dorothy Cecily Terry
Henry Augustus Moore
Doris Culley Terry
πŸ’ 1919/3623
Bachelor
Spinster
Missionary
Domestic Duties
34
34
Taihape (2 weeks), Pongaroa
Raukura
2 weeks
8 years
Presbyterian Church, Taihape 3610 22 April 1919 Rev M. Baw, Presbyterian
No 10
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Henry Augustus Moore Dorothy Cecily Terry
BDM Match (80%) Henry Augustus Moore Doris Culley Terry
  πŸ’ 1919/3623
Condition Bachelor Spinster
Profession Missionary Domestic Duties
Age 34 34
Dwelling Place Taihape (2 weeks), Pongaroa Raukura
Length of Residence 2 weeks 8 years
Marriage Place Presbyterian Church, Taihape
Folio 3610
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev M. Baw, Presbyterian
11 8 May 1919 Clyde Stillman Mansfield
Louise Florence West
Clyde Hillman Mansfield
Louise Florence West
πŸ’ 1919/3624
Bachelor
Spinster
Labourer
Household Duties
21
21
Taihape
Taihape
2 months
8 weeks
St Margaret's, Taihape 3611 8 May 1919 Rev F. W. Trent, Church of England
No 11
Date of Notice 8 May 1919
  Groom Bride
Names of Parties Clyde Stillman Mansfield Louise Florence West
BDM Match (96%) Clyde Hillman Mansfield Louise Florence West
  πŸ’ 1919/3624
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 21 21
Dwelling Place Taihape Taihape
Length of Residence 2 months 8 weeks
Marriage Place St Margaret's, Taihape
Folio 3611
Consent
Date of Certificate 8 May 1919
Officiating Minister Rev F. W. Trent, Church of England
12 12 May 1919 Maurice Stirling Chambers
Amy Marianna Batty
Maurice Stirling Chamber
Amy Miriama Batley
πŸ’ 1919/3625
Bachelor
Spinster
Farmer
Household Duties
27
20
Moawhango (3 weeks), Havelock North
Moawhango
3 weeks
20 years
Church of England, Moawhango 3612 Emily Batty, mother of minor 12 May 1919 Rev A. O. Williams, Church of England
No 12
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Maurice Stirling Chambers Amy Marianna Batty
BDM Match (84%) Maurice Stirling Chamber Amy Miriama Batley
  πŸ’ 1919/3625
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 27 20
Dwelling Place Moawhango (3 weeks), Havelock North Moawhango
Length of Residence 3 weeks 20 years
Marriage Place Church of England, Moawhango
Folio 3612
Consent Emily Batty, mother of minor
Date of Certificate 12 May 1919
Officiating Minister Rev A. O. Williams, Church of England
13 15 May 1919 Hugh Robinson Mair Bryan
Jessie Elizabeth Peacock
Hugh Robinson Main Bryan
Jessie Elizabeth Peacock
πŸ’ 1919/3626
Bachelor
Spinster
Shepherd
Household Duties
29
19
Hihitahi
Rangiwahia
12 months
10 years
St Margaret's, Taihape 3613 H Peacock, father of minor 15 May 1919 Rev F. W. Trent, Church of England
No 13
Date of Notice 15 May 1919
  Groom Bride
Names of Parties Hugh Robinson Mair Bryan Jessie Elizabeth Peacock
BDM Match (98%) Hugh Robinson Main Bryan Jessie Elizabeth Peacock
  πŸ’ 1919/3626
Condition Bachelor Spinster
Profession Shepherd Household Duties
Age 29 19
Dwelling Place Hihitahi Rangiwahia
Length of Residence 12 months 10 years
Marriage Place St Margaret's, Taihape
Folio 3613
Consent H Peacock, father of minor
Date of Certificate 15 May 1919
Officiating Minister Rev F. W. Trent, Church of England
14 4 June 1919 Donald McKenzie
Alice Spooner
Donald McKenzie
Alice Spooner
πŸ’ 1919/3627
Bachelor
Spinster
Motor Mechanic
Household Duties
27
21
Taihape (1 week), Marton
Taihape
1 week
21 years
St Margaret's, Taihape 3614 4 June 1919 Rev F. W. Trent, Church of England
No 14
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Donald McKenzie Alice Spooner
  πŸ’ 1919/3627
Condition Bachelor Spinster
Profession Motor Mechanic Household Duties
Age 27 21
Dwelling Place Taihape (1 week), Marton Taihape
Length of Residence 1 week 21 years
Marriage Place St Margaret's, Taihape
Folio 3614
Consent
Date of Certificate 4 June 1919
Officiating Minister Rev F. W. Trent, Church of England

Page 1669

District of Taihape Quarter ending 30 June 1919 Registrar J. P. Aldridge
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 23 June 1919 James Nicols
Olive Iris Lewis
James Nicols
Olive Iris Lewis
πŸ’ 1919/3628
Bachelor
Spinster
Farmer
Household Duties
35
23
Utiku
Utiku
6 years
3 years
Presbyterian Church Taihape 3615 23 June 1919 Rev. R. L. Loan, Presbyterian Taihape
No 15
Date of Notice 23 June 1919
  Groom Bride
Names of Parties James Nicols Olive Iris Lewis
  πŸ’ 1919/3628
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 35 23
Dwelling Place Utiku Utiku
Length of Residence 6 years 3 years
Marriage Place Presbyterian Church Taihape
Folio 3615
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev. R. L. Loan, Presbyterian Taihape
16 24 June 1919 Thomas Nuttall
Alice Maud Burson
Thomas Nuttall
Alice Maud Burson
πŸ’ 1919/4955
Bachelor
Spinster
Ironmonger
Household Duties
27
25
Taihape
Christchurch
3 Months
25 years
Baptist Church Linwood Christchurch 4187 24 June 1919 Rev. G. R. Smith, Baptist Minister
No 16
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Thomas Nuttall Alice Maud Burson
  πŸ’ 1919/4955
Condition Bachelor Spinster
Profession Ironmonger Household Duties
Age 27 25
Dwelling Place Taihape Christchurch
Length of Residence 3 Months 25 years
Marriage Place Baptist Church Linwood Christchurch
Folio 4187
Consent
Date of Certificate 24 June 1919
Officiating Minister Rev. G. R. Smith, Baptist Minister

Page 1671

District of Taihape Quarter ending 30 September 1919 Registrar John P. Standish
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 16 July 1919 Richard Thomas Dobson
Ann Campbell McColl
Richard Thomas Dobson
Anne Campbell McColl
πŸ’ 1919/6565
Bachelor
Spinster
Carpenter
School Teacher
37
38
Taihape
Taihape
6 years
17 years
Presbyterian Church Taihape 6022 16 July 1919 Rev. J. Loan, Taihape, Presbyterian
No 17
Date of Notice 16 July 1919
  Groom Bride
Names of Parties Richard Thomas Dobson Ann Campbell McColl
BDM Match (98%) Richard Thomas Dobson Anne Campbell McColl
  πŸ’ 1919/6565
Condition Bachelor Spinster
Profession Carpenter School Teacher
Age 37 38
Dwelling Place Taihape Taihape
Length of Residence 6 years 17 years
Marriage Place Presbyterian Church Taihape
Folio 6022
Consent
Date of Certificate 16 July 1919
Officiating Minister Rev. J. Loan, Taihape, Presbyterian
18 8 August 1919 Adolph Edwin Ammundson
Annie Southee
Adolph Edwin Ammundsen
Annie Southee
πŸ’ 1919/7116
Bachelor
Spinster
Bushman
Household Duties
56
25
Taihape
Taihape
3 days
6 months 3 days
The Office of the Registrar Taihape 6604 25 October 1919 Registrar
No 18
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Adolph Edwin Ammundson Annie Southee
BDM Match (98%) Adolph Edwin Ammundsen Annie Southee
  πŸ’ 1919/7116
Condition Bachelor Spinster
Profession Bushman Household Duties
Age 56 25
Dwelling Place Taihape Taihape
Length of Residence 3 days 6 months 3 days
Marriage Place The Office of the Registrar Taihape
Folio 6604
Consent
Date of Certificate 25 October 1919
Officiating Minister Registrar
19 9 August 1919 Hubert Michael Carr
Bridget Ellen Farley
Hubert Michael Carr
Bridget Ellen Hurley
πŸ’ 1919/6566
Bachelor
Widow 29-12-17
Railway Employee
Household Duties
39
36
Taihape
Taihape
18 months
4 years
Roman Catholic Church Taihape 6023 9 August 1919 Father Minogue, Taihape, Roman Catholic
No 19
Date of Notice 9 August 1919
  Groom Bride
Names of Parties Hubert Michael Carr Bridget Ellen Farley
BDM Match (95%) Hubert Michael Carr Bridget Ellen Hurley
  πŸ’ 1919/6566
Condition Bachelor Widow 29-12-17
Profession Railway Employee Household Duties
Age 39 36
Dwelling Place Taihape Taihape
Length of Residence 18 months 4 years
Marriage Place Roman Catholic Church Taihape
Folio 6023
Consent
Date of Certificate 9 August 1919
Officiating Minister Father Minogue, Taihape, Roman Catholic
20 12 August 1919 Walter Charles Dellow
Henrietta Bunning
Walter Charles Dillon
Henrietta Bunning
πŸ’ 1919/6567
Bachelor
Spinster
Farmer
Household Duties
39
38
Taihape
Taihape
25 years
12 years
St Margaret's Church of England Taihape 6024 12 August 1919 Rev. W. F. Stent, Church of England
No 20
Date of Notice 12 August 1919
  Groom Bride
Names of Parties Walter Charles Dellow Henrietta Bunning
BDM Match (95%) Walter Charles Dillon Henrietta Bunning
  πŸ’ 1919/6567
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 39 38
Dwelling Place Taihape Taihape
Length of Residence 25 years 12 years
Marriage Place St Margaret's Church of England Taihape
Folio 6024
Consent
Date of Certificate 12 August 1919
Officiating Minister Rev. W. F. Stent, Church of England
21 25 August 1919 Arthur Leslie Wilson
Isabelle Hall
Arthur Leslie Clayton Wilson
Isabelle Hall
πŸ’ 1919/6568
Bachelor
Spinster
School Teacher
Household Duties
27
19
Taihape
Taihape
18 months
10 years
Methodist Church Taihape 6025 Arthur Herbert John Hall, Father 23 August 1919 Rev. Roxburgh, Wesleyan
No 21
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Arthur Leslie Wilson Isabelle Hall
BDM Match (86%) Arthur Leslie Clayton Wilson Isabelle Hall
  πŸ’ 1919/6568
Condition Bachelor Spinster
Profession School Teacher Household Duties
Age 27 19
Dwelling Place Taihape Taihape
Length of Residence 18 months 10 years
Marriage Place Methodist Church Taihape
Folio 6025
Consent Arthur Herbert John Hall, Father
Date of Certificate 23 August 1919
Officiating Minister Rev. Roxburgh, Wesleyan

Page 1672

District of Taihape Quarter ending 30 September 1919 Registrar John P. Claridge
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 6 September 1919 William Girvan
Minnie Lawton
William Ginders
Minnie Lawton
πŸ’ 1919/4405
Bachelor
Spinster
Farmer
Household Duties
33
29
Raketapauma
Taihape
25 years
1 year
Wesley Church Taihape 6026 6 September 1919 Rev. Jos. King, Wesleyan, Taihape
No 22
Date of Notice 6 September 1919
  Groom Bride
Names of Parties William Girvan Minnie Lawton
BDM Match (83%) William Ginders Minnie Lawton
  πŸ’ 1919/4405
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 33 29
Dwelling Place Raketapauma Taihape
Length of Residence 25 years 1 year
Marriage Place Wesley Church Taihape
Folio 6026
Consent
Date of Certificate 6 September 1919
Officiating Minister Rev. Jos. King, Wesleyan, Taihape
23 12 September 1919 Lewis Edward Morriss
Alice May Woolhouse
Lewis Edward Norriss
Alice May Woolhouse
πŸ’ 1919/5549
Bachelor
Spinster
Telegraphist
Household Duties
24
23
Taihape
Taihape
4 months
23 years
St Peter's Anglican Church Willis Street Wellington 4909 12 September 1919 The Vicar of St Peter's Wellington
No 23
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Lewis Edward Morriss Alice May Woolhouse
BDM Match (98%) Lewis Edward Norriss Alice May Woolhouse
  πŸ’ 1919/5549
Condition Bachelor Spinster
Profession Telegraphist Household Duties
Age 24 23
Dwelling Place Taihape Taihape
Length of Residence 4 months 23 years
Marriage Place St Peter's Anglican Church Willis Street Wellington
Folio 4909
Consent
Date of Certificate 12 September 1919
Officiating Minister The Vicar of St Peter's Wellington
24 20 September 1919 Fritz Albert Jensen
Elizabeth Jane Diamond
Frits Albert Jansen
Elizabeth Jane Diamond
πŸ’ 1919/4416
Bachelor
Widow
Fireman
Household Duties
28
38
Taihape
Taihape
5 years
10 years
St Margaret's Taihape 6027 20 September 1919 The Rev. W. F. Stent, Church of England
No 24
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Fritz Albert Jensen Elizabeth Jane Diamond
BDM Match (95%) Frits Albert Jansen Elizabeth Jane Diamond
  πŸ’ 1919/4416
Condition Bachelor Widow
Profession Fireman Household Duties
Age 28 38
Dwelling Place Taihape Taihape
Length of Residence 5 years 10 years
Marriage Place St Margaret's Taihape
Folio 6027
Consent
Date of Certificate 20 September 1919
Officiating Minister The Rev. W. F. Stent, Church of England
25 20 September 1919 Lorne Hunter McLachlan
Katie Catherine Hunter Black
John Hunter McLachlan
Kate Catherine Hunter Black
πŸ’ 1919/4423
Bachelor
Spinster
Surfaceman
Domestic duties
36
40
Hihitahi
Taihape
4 months
28 years
Presbyterian Church Taihape 6028 20 September 1919 Rev. J. C. Loan, Presbyterian
No 25
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Lorne Hunter McLachlan Katie Catherine Hunter Black
BDM Match (91%) John Hunter McLachlan Kate Catherine Hunter Black
  πŸ’ 1919/4423
Condition Bachelor Spinster
Profession Surfaceman Domestic duties
Age 36 40
Dwelling Place Hihitahi Taihape
Length of Residence 4 months 28 years
Marriage Place Presbyterian Church Taihape
Folio 6028
Consent
Date of Certificate 20 September 1919
Officiating Minister Rev. J. C. Loan, Presbyterian

Page 1673

District of Taihape Quarter ending 31 December 1919 Registrar James P. Hanidal
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 1 October 1919 William John Butler
Edith Muriel Barker
William John Curtis
Edith Muriel Barker
πŸ’ 1919/9113
Bachelor
Spinster
Bushman
Lady-help
36
29
Tangiwai
Tangiwai
5 Months
6 Weeks
The Office of the Registrar Taihape 8874 1 October 1919 Jas. P. Hanidal, Deputy Registrar, Taihape
No 26
Date of Notice 1 October 1919
  Groom Bride
Names of Parties William John Butler Edith Muriel Barker
BDM Match (87%) William John Curtis Edith Muriel Barker
  πŸ’ 1919/9113
Condition Bachelor Spinster
Profession Bushman Lady-help
Age 36 29
Dwelling Place Tangiwai Tangiwai
Length of Residence 5 Months 6 Weeks
Marriage Place The Office of the Registrar Taihape
Folio 8874
Consent
Date of Certificate 1 October 1919
Officiating Minister Jas. P. Hanidal, Deputy Registrar, Taihape
27 15 October 1919 Alfred Boutson
Madge Isobel Morris
Alfred Hutson
Madge Isobel Morris
πŸ’ 1919/9114
Bachelor
Spinster
Mill-hand
Household duties
28
15
Tangiwai, Raurimu, Taihape
Tangiwai, Raurimu, Taihape
4 Months
7 Months
The Office of the Registrar Taihape 8875 James Morris, Father 15 October 1919 Jas. P. Hanidal, Deputy Registrar, Taihape
No 27
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Alfred Boutson Madge Isobel Morris
BDM Match (93%) Alfred Hutson Madge Isobel Morris
  πŸ’ 1919/9114
Condition Bachelor Spinster
Profession Mill-hand Household duties
Age 28 15
Dwelling Place Tangiwai, Raurimu, Taihape Tangiwai, Raurimu, Taihape
Length of Residence 4 Months 7 Months
Marriage Place The Office of the Registrar Taihape
Folio 8875
Consent James Morris, Father
Date of Certificate 15 October 1919
Officiating Minister Jas. P. Hanidal, Deputy Registrar, Taihape
28 1 November 1919 Horace Percival George Randall
Ruth Mary Rust
Horace Percival George Randall
Ruth Mary Rush
πŸ’ 1919/9172
Bachelor
Spinster
Mill-hand
Household duties
22
21
Hihiitahi
Hihiitahi
11 years
8 years
Roman Catholic Church Raketapauma 8876 1 November 1919 Rev. Father Fenning
No 28
Date of Notice 1 November 1919
  Groom Bride
Names of Parties Horace Percival George Randall Ruth Mary Rust
BDM Match (96%) Horace Percival George Randall Ruth Mary Rush
  πŸ’ 1919/9172
Condition Bachelor Spinster
Profession Mill-hand Household duties
Age 22 21
Dwelling Place Hihiitahi Hihiitahi
Length of Residence 11 years 8 years
Marriage Place Roman Catholic Church Raketapauma
Folio 8876
Consent
Date of Certificate 1 November 1919
Officiating Minister Rev. Father Fenning
29 6 November 1919 Robert William McNinney
Elizabeth Ann Barry Verner
Robert William McInerney
Elizabeth Ann Barry
πŸ’ 1919/9183
Bachelor
Spinster
Settler
Typist
31
32
Taihape Puketapu
Taihape
15 years
8 Months
St Mary's R.C. Church Taihape 8877 6 November 1919 Rev. Father Menogue Taihape
No 29
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Robert William McNinney Elizabeth Ann Barry Verner
BDM Match (78%) Robert William McInerney Elizabeth Ann Barry
  πŸ’ 1919/9183
Condition Bachelor Spinster
Profession Settler Typist
Age 31 32
Dwelling Place Taihape Puketapu Taihape
Length of Residence 15 years 8 Months
Marriage Place St Mary's R.C. Church Taihape
Folio 8877
Consent
Date of Certificate 6 November 1919
Officiating Minister Rev. Father Menogue Taihape
30 15 November 1919 Thomas Clement Nicholls
Margaret Mary McCartin
Verner Clements Nicholls
Margaret Mary McCarten
πŸ’ 1919/9190
Bachelor
Spinster
Motor Garage Proprietor
Household duties
26
26
Taihape
Ohutu Taihape
9 years
19 years
St Joseph's R.C. Church Ohutu 8878 15 November 1919 Rev. Father Menogue Taihape
No 30
Date of Notice 15 November 1919
  Groom Bride
Names of Parties Thomas Clement Nicholls Margaret Mary McCartin
BDM Match (83%) Verner Clements Nicholls Margaret Mary McCarten
  πŸ’ 1919/9190
Condition Bachelor Spinster
Profession Motor Garage Proprietor Household duties
Age 26 26
Dwelling Place Taihape Ohutu Taihape
Length of Residence 9 years 19 years
Marriage Place St Joseph's R.C. Church Ohutu
Folio 8878
Consent
Date of Certificate 15 November 1919
Officiating Minister Rev. Father Menogue Taihape

Page 1674

District of Taihape Quarter ending 31 December 1919 Registrar J. P. Sheridan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 1 December 1919 George Waters
Nora Johansen
George Waters
Nora Johansen
πŸ’ 1919/9191
Bachelor
Spinster
Timberhand
Tailoress
28
19
Taihape
Taihape
10 days
10 days
Wesleyan Church, Taihape 8879 Alfred Johansen, Father 1 December 1919 Rev. W. H. Stocking, Wesleyan
No 31
Date of Notice 1 December 1919
  Groom Bride
Names of Parties George Waters Nora Johansen
  πŸ’ 1919/9191
Condition Bachelor Spinster
Profession Timberhand Tailoress
Age 28 19
Dwelling Place Taihape Taihape
Length of Residence 10 days 10 days
Marriage Place Wesleyan Church, Taihape
Folio 8879
Consent Alfred Johansen, Father
Date of Certificate 1 December 1919
Officiating Minister Rev. W. H. Stocking, Wesleyan
32 2 December 1919 Alvor Herbert Munro Hull
Sarah Jane Norma Neal
Alvar Herbert Munro Hull
Neal Sarah Jane Norma
πŸ’ 1919/57
Bachelor
Spinster
Roadman
Household Duties
25
18
Taihape
Taihape
7 days
5 months
St Margaret's, Taihape 8880 14 Days Notice Both parents deceased 2 December 1919 Rev. H. F. Hunt, Church of England
No 32
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Alvor Herbert Munro Hull Sarah Jane Norma Neal
BDM Match (74%) Alvar Herbert Munro Hull Neal Sarah Jane Norma
  πŸ’ 1919/57
Condition Bachelor Spinster
Profession Roadman Household Duties
Age 25 18
Dwelling Place Taihape Taihape
Length of Residence 7 days 5 months
Marriage Place St Margaret's, Taihape
Folio 8880
Consent 14 Days Notice Both parents deceased
Date of Certificate 2 December 1919
Officiating Minister Rev. H. F. Hunt, Church of England
33 2 December 1919 Joseph John Hogan
Phyllis Beatrice Hewitt
Joseph John Logan
Phyllis Crothers Hewitt
πŸ’ 1920/2632
Bachelor
Spinster
Settler
Household Duties
26
21
Taihape
Taihape
11 Months
11 Months
Presbyterian Manse, Taihape 102/1920 2 December 1919 Rev. J. L. Loan, Presbyterian
No 33
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Joseph John Hogan Phyllis Beatrice Hewitt
BDM Match (82%) Joseph John Logan Phyllis Crothers Hewitt
  πŸ’ 1920/2632
Condition Bachelor Spinster
Profession Settler Household Duties
Age 26 21
Dwelling Place Taihape Taihape
Length of Residence 11 Months 11 Months
Marriage Place Presbyterian Manse, Taihape
Folio 102/1920
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. J. L. Loan, Presbyterian
34 3 December 1919 Norman James Turner
Dorothy Evelyn Healey
Norman James Turner
Dorothy Evelyn Healey
πŸ’ 1919/9193
Widower 20/6/1918
Spinster
Ploughman
Household Duties
29
20
Taihape
Taihape
12 days
12 days
St Margaret's, Taihape 8881 Patrick Healey, Father 3 December 1919 Rev. H. F. Hunt, Church of England
No 34
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Norman James Turner Dorothy Evelyn Healey
  πŸ’ 1919/9193
Condition Widower 20/6/1918 Spinster
Profession Ploughman Household Duties
Age 29 20
Dwelling Place Taihape Taihape
Length of Residence 12 days 12 days
Marriage Place St Margaret's, Taihape
Folio 8881
Consent Patrick Healey, Father
Date of Certificate 3 December 1919
Officiating Minister Rev. H. F. Hunt, Church of England
35 6 December 1919 Cyril Edmund Stone
Marie Hovell
Cyril Edmund Stone
Clarice Lovell
πŸ’ 1919/9194
Bachelor
Spinster
Clerk
Dressmaker
26
25
Taihape
Taihape
3 days
3 years
Wesleyan Church, Taihape 8882 6 December 1919 Rev. W. H. Stocking, Wesleyan
No 35
Date of Notice 6 December 1919
  Groom Bride
Names of Parties Cyril Edmund Stone Marie Hovell
BDM Match (86%) Cyril Edmund Stone Clarice Lovell
  πŸ’ 1919/9194
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 26 25
Dwelling Place Taihape Taihape
Length of Residence 3 days 3 years
Marriage Place Wesleyan Church, Taihape
Folio 8882
Consent
Date of Certificate 6 December 1919
Officiating Minister Rev. W. H. Stocking, Wesleyan

Page 1675

District of Taihape Quarter ending 31 December 1919 Registrar John P. Brandal
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 15 December 1919 John Irwin Roy Miller
Armetta Charlotte Bremner
John Huia Roy Miller
Anne Charlotte Bremner
πŸ’ 1919/9195
Bachelor
Spinster
Farmer
Household duties
25
22
Taihape
Taihape
4 months
20 years
Mataroa Church of England 8883 15 December 1919 Rev. W. F. Stent, Church of England
No 36
Date of Notice 15 December 1919
  Groom Bride
Names of Parties John Irwin Roy Miller Armetta Charlotte Bremner
BDM Match (81%) John Huia Roy Miller Anne Charlotte Bremner
  πŸ’ 1919/9195
Condition Bachelor Spinster
Profession Farmer Household duties
Age 25 22
Dwelling Place Taihape Taihape
Length of Residence 4 months 20 years
Marriage Place Mataroa Church of England
Folio 8883
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. W. F. Stent, Church of England
37 20 December 1919 Hori Nga Hiraka
Mihi Terina Harry
Hori Nga Hiraka
Mihi Tirina Harry
πŸ’ 1919/9174
Bachelor
Spinster
Farmer
Household duties
22
22
Taihape
Taihape
12 months
6 years
The Office of The Registrar Taihape 8884 20 December 1919 John P. Brandal, Deputy Registrar, Taihape
No 37
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Hori Nga Hiraka Mihi Terina Harry
BDM Match (97%) Hori Nga Hiraka Mihi Tirina Harry
  πŸ’ 1919/9174
Condition Bachelor Spinster
Profession Farmer Household duties
Age 22 22
Dwelling Place Taihape Taihape
Length of Residence 12 months 6 years
Marriage Place The Office of The Registrar Taihape
Folio 8884
Consent
Date of Certificate 20 December 1919
Officiating Minister John P. Brandal, Deputy Registrar, Taihape
38 23 December 1919 Fredrick Walter Bowers
Neta Blanche Neal
Frederick Walter Bowers
Neta Blanche Neal
πŸ’ 1920/2638
Bachelor
Spinster
Labourer
Domestic
29
21
Taihape
Taihape
15 years
6 months
St. Margarets Church of England Taihape 103/1920 23 December 1919 Rev. W. F. Stent, Church of England Taihape
No 38
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Fredrick Walter Bowers Neta Blanche Neal
BDM Match (98%) Frederick Walter Bowers Neta Blanche Neal
  πŸ’ 1920/2638
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 21
Dwelling Place Taihape Taihape
Length of Residence 15 years 6 months
Marriage Place St. Margarets Church of England Taihape
Folio 103/1920
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. W. F. Stent, Church of England Taihape

Page 1677

District of Wanganui Quarter ending 31 March 1919 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1919 Laurence Clifford Morgan
Ida Amy Pearce
Laurence Clifford Morgan
Ida Amy Pearce
πŸ’ 1919/1583
Bachelor
Spinster
Motor Mechanic
Domestic Duties
24
23
Wanganui
Wanganui
3 years
8 months
Rev. S. Jenkin's Residence, Wanganui 1311 4 January 1919 Rev. S. Jenkin, Baptist
No 1
Date of Notice 4 January 1919
  Groom Bride
Names of Parties Laurence Clifford Morgan Ida Amy Pearce
  πŸ’ 1919/1583
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 24 23
Dwelling Place Wanganui Wanganui
Length of Residence 3 years 8 months
Marriage Place Rev. S. Jenkin's Residence, Wanganui
Folio 1311
Consent
Date of Certificate 4 January 1919
Officiating Minister Rev. S. Jenkin, Baptist
2 8 January 1919 Alfred Benjamin Muggeridge
Ethelinda Dabinett
Alfred Benjamin Muggeridge
Ethelinda Dabinett
πŸ’ 1919/1584
Bachelor
Spinster
Farmer
School Teacher
25
24
Wanganui
Wanganui
3 days
6 years
St. Paul's Presbyterian Church, Wanganui 1312 8 January 1919 J. D. McKenzie, Presbyterian
No 2
Date of Notice 8 January 1919
  Groom Bride
Names of Parties Alfred Benjamin Muggeridge Ethelinda Dabinett
  πŸ’ 1919/1584
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 25 24
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 6 years
Marriage Place St. Paul's Presbyterian Church, Wanganui
Folio 1312
Consent
Date of Certificate 8 January 1919
Officiating Minister J. D. McKenzie, Presbyterian
3 10 January 1919 Henry Gorrie
Lizzie Graham
Henry Gowie
Lizzie Graham
πŸ’ 1919/1585
Widower
Widow
Farmer
Clerk
30
28
Wanganui
Wanganui
3 days
16 days
Residence of Mr. Joyce, Aramoho 1313 10 January 1919 N. G. Noble, Church of Christ
No 3
Date of Notice 10 January 1919
  Groom Bride
Names of Parties Henry Gorrie Lizzie Graham
BDM Match (92%) Henry Gowie Lizzie Graham
  πŸ’ 1919/1585
Condition Widower Widow
Profession Farmer Clerk
Age 30 28
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 16 days
Marriage Place Residence of Mr. Joyce, Aramoho
Folio 1313
Consent
Date of Certificate 10 January 1919
Officiating Minister N. G. Noble, Church of Christ
4 13 January 1919 Joseph Spicer
Daisy Charlotte Priscilla Bonnett
Joseph Spicer
Daisy Charlotte Priscilla Connett
πŸ’ 1919/1586
Bachelor
Spinster
Storeman
Clerk
33
23
Wanganui
Wanganui
15 years
16 years
St. John's Church of England, Wanganui 1314 13 January 1919 H. Reeve, Church of England
No 4
Date of Notice 13 January 1919
  Groom Bride
Names of Parties Joseph Spicer Daisy Charlotte Priscilla Bonnett
BDM Match (99%) Joseph Spicer Daisy Charlotte Priscilla Connett
  πŸ’ 1919/1586
Condition Bachelor Spinster
Profession Storeman Clerk
Age 33 23
Dwelling Place Wanganui Wanganui
Length of Residence 15 years 16 years
Marriage Place St. John's Church of England, Wanganui
Folio 1314
Consent
Date of Certificate 13 January 1919
Officiating Minister H. Reeve, Church of England
5 16 January 1919 Laurence Herbert Healey
Bella Robertson
Lawrence Herbert Healey
Bella Robertson
πŸ’ 1919/1587
Bachelor
Spinster
Telegraphist
Clerk
29
29
Wanganui
Wanganui
16 years
29 years
St. Paul's Presbyterian Church, Wanganui 1315 16 January 1919 J. D. McKenzie, Presbyterian
No 5
Date of Notice 16 January 1919
  Groom Bride
Names of Parties Laurence Herbert Healey Bella Robertson
BDM Match (98%) Lawrence Herbert Healey Bella Robertson
  πŸ’ 1919/1587
Condition Bachelor Spinster
Profession Telegraphist Clerk
Age 29 29
Dwelling Place Wanganui Wanganui
Length of Residence 16 years 29 years
Marriage Place St. Paul's Presbyterian Church, Wanganui
Folio 1315
Consent
Date of Certificate 16 January 1919
Officiating Minister J. D. McKenzie, Presbyterian

Page 1678

District of Wanganui Quarter ending 31 March 1919 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 16 January 1919 David Reid
Emily Lydia Gunning
David Reid
Emily Lydia Dunning
πŸ’ 1919/1588
Bachelor
Spinster
Engineer
Waitress
28
31
Wanganui
Wanganui
2 years
7 months
St John's Church of England Wanganui 1316 16 January 1919 H. W. Thomson, Church of England
No 6
Date of Notice 16 January 1919
  Groom Bride
Names of Parties David Reid Emily Lydia Gunning
BDM Match (97%) David Reid Emily Lydia Dunning
  πŸ’ 1919/1588
Condition Bachelor Spinster
Profession Engineer Waitress
Age 28 31
Dwelling Place Wanganui Wanganui
Length of Residence 2 years 7 months
Marriage Place St John's Church of England Wanganui
Folio 1316
Consent
Date of Certificate 16 January 1919
Officiating Minister H. W. Thomson, Church of England
7 20 January 1919 Cecil Major Syme
Amy Young
Cecil Major Syme
Amy Young
πŸ’ 1919/1589
Bachelor
Spinster
Labourer
Housekeeper
19
18
Wanganui
Wanganui
4 days
5 days
Residence of Mr L. E. Bridges Aramoho 1317 Stella Syme, Mother; John Young, Father 20 January 1919 H. Turner, Methodist
No 7
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Cecil Major Syme Amy Young
  πŸ’ 1919/1589
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 19 18
Dwelling Place Wanganui Wanganui
Length of Residence 4 days 5 days
Marriage Place Residence of Mr L. E. Bridges Aramoho
Folio 1317
Consent Stella Syme, Mother; John Young, Father
Date of Certificate 20 January 1919
Officiating Minister H. Turner, Methodist
8 21 January 1919 Richard Stevens
Elizabeth Dorothy Pedley
Richard Stevens
Elizabeth Dorothy Pedley
πŸ’ 1919/1590
Bachelor
Spinster
Gasworks Trimmer
Domestic Duties
26
23
Wanganui
Mosstown Wanganui
3 years
23 years
Registrar's Office Wanganui 1318 21 January 1919 Chas. E. Hylton, Registrar
No 8
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Richard Stevens Elizabeth Dorothy Pedley
  πŸ’ 1919/1590
Condition Bachelor Spinster
Profession Gasworks Trimmer Domestic Duties
Age 26 23
Dwelling Place Wanganui Mosstown Wanganui
Length of Residence 3 years 23 years
Marriage Place Registrar's Office Wanganui
Folio 1318
Consent
Date of Certificate 21 January 1919
Officiating Minister Chas. E. Hylton, Registrar
9 27 January 1919 John Porteous Rutherford
Barbara Annie Finlayson
John Porteous Rutherford
Barbara Annie Finlayson
πŸ’ 1919/1592
Bachelor
Spinster
Audit Inspector
School Teacher
31
23
Wanganui
Wanganui
6 years
20 years
St Paul's Presbyterian Church Wanganui 1319 27 January 1919 J. D. McKenzie, Presbyterian
No 9
Date of Notice 27 January 1919
  Groom Bride
Names of Parties John Porteous Rutherford Barbara Annie Finlayson
  πŸ’ 1919/1592
Condition Bachelor Spinster
Profession Audit Inspector School Teacher
Age 31 23
Dwelling Place Wanganui Wanganui
Length of Residence 6 years 20 years
Marriage Place St Paul's Presbyterian Church Wanganui
Folio 1319
Consent
Date of Certificate 27 January 1919
Officiating Minister J. D. McKenzie, Presbyterian
10 27 January 1919 Robert Alexander Wallace Sutherland
Dorothy Agnes Ashwell
Robert Alexander Wallace Sutherland
Dorothy Agnes Ashwell
πŸ’ 1919/1593
Bachelor
Spinster
School Master
Home Duties
26
21
Wanganui
Wanganui
2 years
18 years
Residence of Mr J. J. Ashwell St John's Hill Wanganui 1320 27 January 1919 J. D. McKenzie, Presbyterian
No 10
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Robert Alexander Wallace Sutherland Dorothy Agnes Ashwell
  πŸ’ 1919/1593
Condition Bachelor Spinster
Profession School Master Home Duties
Age 26 21
Dwelling Place Wanganui Wanganui
Length of Residence 2 years 18 years
Marriage Place Residence of Mr J. J. Ashwell St John's Hill Wanganui
Folio 1320
Consent
Date of Certificate 27 January 1919
Officiating Minister J. D. McKenzie, Presbyterian

Page 1679

District of Wanganui Quarter ending 31 March 1919 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 27 January 1919 Ronald McGregor
Jane Winifred Armstrong
Ronald McGregor
Jane Winifred Armstrong
πŸ’ 1919/1594
Widower 9-7-01
Spinster
Barman
Tailoress
37
22
Wanganui
Abbott
3 years
22 years
St. Paul's Presbyterian Church Wanganui 1321 27 January 1919 J. D. McKenzie, Presbyterian
No 11
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Ronald McGregor Jane Winifred Armstrong
  πŸ’ 1919/1594
Condition Widower 9-7-01 Spinster
Profession Barman Tailoress
Age 37 22
Dwelling Place Wanganui Abbott
Length of Residence 3 years 22 years
Marriage Place St. Paul's Presbyterian Church Wanganui
Folio 1321
Consent
Date of Certificate 27 January 1919
Officiating Minister J. D. McKenzie, Presbyterian
12 28 January 1919 Frank Joyce
Annie Maud Mitchell
Frank Joyce
Annie Maud Mitchell
πŸ’ 1919/1595
Bachelor
Spinster
Saddler
Domestic Duties
42
27
Wanganui
Wanganui
2 weeks
2 years
Registrar's Office Wanganui 1322 28 January 1919 Chas. E. Hylton, Registrar
No 12
Date of Notice 28 January 1919
  Groom Bride
Names of Parties Frank Joyce Annie Maud Mitchell
  πŸ’ 1919/1595
Condition Bachelor Spinster
Profession Saddler Domestic Duties
Age 42 27
Dwelling Place Wanganui Wanganui
Length of Residence 2 weeks 2 years
Marriage Place Registrar's Office Wanganui
Folio 1322
Consent
Date of Certificate 28 January 1919
Officiating Minister Chas. E. Hylton, Registrar
13 28 January 1919 Frank Norman Emmett
Evelyn Myrtle Harper
Frank Norman Emmett
Evelyn Myrtle Harper
πŸ’ 1919/1596
Bachelor
Widow 12-10-17
School Teacher
Nurse
29
24
Wanganui
Wanganui
4 months
15 months
St. John's Church of England Wanganui 1323 28 January 1919 H. W. Thomson, Church of England
No 13
Date of Notice 28 January 1919
  Groom Bride
Names of Parties Frank Norman Emmett Evelyn Myrtle Harper
  πŸ’ 1919/1596
Condition Bachelor Widow 12-10-17
Profession School Teacher Nurse
Age 29 24
Dwelling Place Wanganui Wanganui
Length of Residence 4 months 15 months
Marriage Place St. John's Church of England Wanganui
Folio 1323
Consent
Date of Certificate 28 January 1919
Officiating Minister H. W. Thomson, Church of England
14 1 February 1919 Patrick Cyril Kaveney
Christina Frances Bonisch
Patrick Cyril Kaveney
Christina Frances Bonisch
πŸ’ 1919/1597
Bachelor
Spinster
Painter
Nurse
25
28
Wanganui
Wanganui
2 months
3 days
Roman Catholic Church Wanganui 1324 1 February 1919 J. A. O'Connell, Roman Catholic
No 14
Date of Notice 1 February 1919
  Groom Bride
Names of Parties Patrick Cyril Kaveney Christina Frances Bonisch
  πŸ’ 1919/1597
Condition Bachelor Spinster
Profession Painter Nurse
Age 25 28
Dwelling Place Wanganui Wanganui
Length of Residence 2 months 3 days
Marriage Place Roman Catholic Church Wanganui
Folio 1324
Consent
Date of Certificate 1 February 1919
Officiating Minister J. A. O'Connell, Roman Catholic
15 5 February 1919 Fredrick Alfred Steele
Adelaide Sophia Hohnan
Fredrick Alfred Steele
Adelaide Sophia Holman
πŸ’ 1919/1555
Bachelor
Spinster
Labourer
Home Duties
23
19
Wanganui
Wanganui
7 months
18 months
Roman Catholic Church Wanganui 1325 Henry Reddy Hohnan, Father 5 February 1919 J. A. O'Connell, Roman Catholic
No 15
Date of Notice 5 February 1919
  Groom Bride
Names of Parties Fredrick Alfred Steele Adelaide Sophia Hohnan
BDM Match (95%) Fredrick Alfred Steele Adelaide Sophia Holman
  πŸ’ 1919/1555
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 23 19
Dwelling Place Wanganui Wanganui
Length of Residence 7 months 18 months
Marriage Place Roman Catholic Church Wanganui
Folio 1325
Consent Henry Reddy Hohnan, Father
Date of Certificate 5 February 1919
Officiating Minister J. A. O'Connell, Roman Catholic

Page 1680

District of Wanganui Quarter ending 31 March 1919 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 7 February 1919 William Garathy McGrail
Ida Lawson Buller
William Garathy McGrail
Ida Lawson Buller
πŸ’ 1919/1566
Bachelor
Spinster
Farmer
Home duties
22
22
Okoia
Wanganui
22 years
20 years
St John's Church of England Wanganui 1326 7 February 1919 H. Reeve, Church of England
No 16
Date of Notice 7 February 1919
  Groom Bride
Names of Parties William Garathy McGrail Ida Lawson Buller
  πŸ’ 1919/1566
Condition Bachelor Spinster
Profession Farmer Home duties
Age 22 22
Dwelling Place Okoia Wanganui
Length of Residence 22 years 20 years
Marriage Place St John's Church of England Wanganui
Folio 1326
Consent
Date of Certificate 7 February 1919
Officiating Minister H. Reeve, Church of England
17 10 February 1919 James Stewart Hill
Annie O'Shannessey
James Stewart Hill
Annie O'Shannessey
πŸ’ 1919/1573
Widower
Spinster
Motor Engineer
Home duties
38
23
Wanganui
Wanganui
7 years
23 years
Roman Catholic Church Wanganui 1327 10 February 1919 J. A. O'Connell, Roman Catholic
No 17
Date of Notice 10 February 1919
  Groom Bride
Names of Parties James Stewart Hill Annie O'Shannessey
  πŸ’ 1919/1573
Condition Widower Spinster
Profession Motor Engineer Home duties
Age 38 23
Dwelling Place Wanganui Wanganui
Length of Residence 7 years 23 years
Marriage Place Roman Catholic Church Wanganui
Folio 1327
Consent
Date of Certificate 10 February 1919
Officiating Minister J. A. O'Connell, Roman Catholic
18 10 February 1919 Arthur Henry Rogers
Margaret Mary Cooper
Arthur Henry Rogers
Margaret Mary Cooper
πŸ’ 1919/1574
Widower
Spinster
Hotelkeeper
Governess
48
29
Wanganui
Wanganui
1 year
7 years
Roman Catholic Church Wanganui 1328 10 February 1919 J. A. O'Connell, Roman Catholic
No 18
Date of Notice 10 February 1919
  Groom Bride
Names of Parties Arthur Henry Rogers Margaret Mary Cooper
  πŸ’ 1919/1574
Condition Widower Spinster
Profession Hotelkeeper Governess
Age 48 29
Dwelling Place Wanganui Wanganui
Length of Residence 1 year 7 years
Marriage Place Roman Catholic Church Wanganui
Folio 1328
Consent
Date of Certificate 10 February 1919
Officiating Minister J. A. O'Connell, Roman Catholic
19 10 February 1919 Philip Percy Winsett
Florence Verna Williams
Philip Percy Wimsett
Florence Verna Williams
πŸ’ 1919/1575
Bachelor
Spinster
Clothier
Nurse
28
29
Wanganui
Wanganui
6 years
29 years
Church of England Wanganui 1329 10 February 1919 H. Reeve, Church of England
No 19
Date of Notice 10 February 1919
  Groom Bride
Names of Parties Philip Percy Winsett Florence Verna Williams
BDM Match (98%) Philip Percy Wimsett Florence Verna Williams
  πŸ’ 1919/1575
Condition Bachelor Spinster
Profession Clothier Nurse
Age 28 29
Dwelling Place Wanganui Wanganui
Length of Residence 6 years 29 years
Marriage Place Church of England Wanganui
Folio 1329
Consent
Date of Certificate 10 February 1919
Officiating Minister H. Reeve, Church of England
20 12 February 1919 Harry Ernest Rowlands
Winifred Hollis
Harry Ernest Rowlands
Winifred Hollis
πŸ’ 1919/1576
Bachelor
Spinster
Motor driver
Home duties
25
25
Wanganui
Wanganui
6 months
6 years
Roman Catholic Church Wanganui 1330 12 February 1919 L. J. Menard, Roman Catholic
No 20
Date of Notice 12 February 1919
  Groom Bride
Names of Parties Harry Ernest Rowlands Winifred Hollis
  πŸ’ 1919/1576
Condition Bachelor Spinster
Profession Motor driver Home duties
Age 25 25
Dwelling Place Wanganui Wanganui
Length of Residence 6 months 6 years
Marriage Place Roman Catholic Church Wanganui
Folio 1330
Consent
Date of Certificate 12 February 1919
Officiating Minister L. J. Menard, Roman Catholic

Page 1681

District of Wanganui Quarter ending 31 March 1919 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 14 February 1919 Alfred Reginald Lenden
Lyla Martis
Alfred Reginald Lenden
Lyla Martis
πŸ’ 1919/1577
Bachelor
Spinster
Farmer
Domestic Help
27
20
Makowhai
Wanganui
12 months
20 years
Trinity Methodist Church Wanganui 1331 Albert Thomas Theophilus Martis, Father 14 February 1919 H. L. Blamires, Methodist
No 21
Date of Notice 14 February 1919
  Groom Bride
Names of Parties Alfred Reginald Lenden Lyla Martis
  πŸ’ 1919/1577
Condition Bachelor Spinster
Profession Farmer Domestic Help
Age 27 20
Dwelling Place Makowhai Wanganui
Length of Residence 12 months 20 years
Marriage Place Trinity Methodist Church Wanganui
Folio 1331
Consent Albert Thomas Theophilus Martis, Father
Date of Certificate 14 February 1919
Officiating Minister H. L. Blamires, Methodist
22 17 February 1919 James Frame
Mary Gray Blair
James Frame
Mary Gray Blair
πŸ’ 1919/1578
Widower
Spinster
Civil Servant (Retired)
Typiste
70
40
Wanganui
Wanganui
3 days
3 days
St. Paul's Presbyterian Manse Wanganui 1332 17 February 1919 J. D. McKenzie, Presbyterian
No 22
Date of Notice 17 February 1919
  Groom Bride
Names of Parties James Frame Mary Gray Blair
  πŸ’ 1919/1578
Condition Widower Spinster
Profession Civil Servant (Retired) Typiste
Age 70 40
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place St. Paul's Presbyterian Manse Wanganui
Folio 1332
Consent
Date of Certificate 17 February 1919
Officiating Minister J. D. McKenzie, Presbyterian
23 25 February 1919 Carlton Castle Healy
Isabella Ann Normand
Carlton Castle Healy
Isabella Ann Normand
πŸ’ 1919/1579
Bachelor
Spinster
Shunter
Tailoress
21
22
Wanganui
Wanganui
11 months
7 months
Roman Catholic Church Wanganui 1333 25 February 1919 L. J. Menard, Roman Catholic
No 23
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Carlton Castle Healy Isabella Ann Normand
  πŸ’ 1919/1579
Condition Bachelor Spinster
Profession Shunter Tailoress
Age 21 22
Dwelling Place Wanganui Wanganui
Length of Residence 11 months 7 months
Marriage Place Roman Catholic Church Wanganui
Folio 1333
Consent
Date of Certificate 25 February 1919
Officiating Minister L. J. Menard, Roman Catholic
24 26 February 1919 William Knight
Myrtle Ivy Sparks
William Wright
Myrtle Ivy Sparks
πŸ’ 1919/1556
Bachelor
Spinster
Butcher
Home duties
32
22
Wanganui
Wanganui
11 years
22 years
St. John's Church of England Wanganui 1334 26 February 1919 H. Reeve, Church of England
No 24
Date of Notice 26 February 1919
  Groom Bride
Names of Parties William Knight Myrtle Ivy Sparks
BDM Match (93%) William Wright Myrtle Ivy Sparks
  πŸ’ 1919/1556
Condition Bachelor Spinster
Profession Butcher Home duties
Age 32 22
Dwelling Place Wanganui Wanganui
Length of Residence 11 years 22 years
Marriage Place St. John's Church of England Wanganui
Folio 1334
Consent
Date of Certificate 26 February 1919
Officiating Minister H. Reeve, Church of England
25 26 February 1919 Alfred James Nelson Coleman
Elizabeth Logan Walker
Alfred James Nelson Coleman
Elizabeth Fogan Walker
πŸ’ 1919/1557
Bachelor
Spinster
Ironmonger
book
29
28
Wanganui
Wanganui
24 years
6 years
St. Andrew's Presbyterian Church Wanganui 1335 26 February 1919 D. Campbell, Presbyterian
No 25
Date of Notice 26 February 1919
  Groom Bride
Names of Parties Alfred James Nelson Coleman Elizabeth Logan Walker
BDM Match (98%) Alfred James Nelson Coleman Elizabeth Fogan Walker
  πŸ’ 1919/1557
Condition Bachelor Spinster
Profession Ironmonger book
Age 29 28
Dwelling Place Wanganui Wanganui
Length of Residence 24 years 6 years
Marriage Place St. Andrew's Presbyterian Church Wanganui
Folio 1335
Consent
Date of Certificate 26 February 1919
Officiating Minister D. Campbell, Presbyterian

Page 1683

District of Wanganui Quarter ending 31 March 1919 Registrar E. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 5 March 1919 John Davies
Ethel Jane Partridge
John Davies
Ethel Jane Partridge
πŸ’ 1919/1569
Bachelor
Spinster
Farmer
Domestic duties
59
41
Maxwelltown
Maxwelltown
40 years
7 days
Church of England Waverley 1340 5 March 1919 W. J. Hands, Church of England
No 26
Date of Notice 5 March 1919
  Groom Bride
Names of Parties John Davies Ethel Jane Partridge
  πŸ’ 1919/1569
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 59 41
Dwelling Place Maxwelltown Maxwelltown
Length of Residence 40 years 7 days
Marriage Place Church of England Waverley
Folio 1340
Consent
Date of Certificate 5 March 1919
Officiating Minister W. J. Hands, Church of England
27 7 March 1919 Albert Henry Peters
Gladys Healey
Albert Henry Peters
Gladys Healey
πŸ’ 1919/1558
Bachelor
Spinster
Lineman
Domestic duties
24
20
Kaitoke
Wanganui
12 months
12 years
St Johns Church of England Wanganui 1336 Alexander John Healey, Father 7 March 1919 H. Reeve, Church of England
No 27
Date of Notice 7 March 1919
  Groom Bride
Names of Parties Albert Henry Peters Gladys Healey
  πŸ’ 1919/1558
Condition Bachelor Spinster
Profession Lineman Domestic duties
Age 24 20
Dwelling Place Kaitoke Wanganui
Length of Residence 12 months 12 years
Marriage Place St Johns Church of England Wanganui
Folio 1336
Consent Alexander John Healey, Father
Date of Certificate 7 March 1919
Officiating Minister H. Reeve, Church of England
28 10 March 1919 George Francis Monk
Ellen Grace Scully
George Francis Monk
Ellen Grace Scully
πŸ’ 1919/1559
Bachelor
Spinster
Farmer
Home duties
28
33
Ranana
Ranana
10 years
4 months
Presbyterian Church Wanganui East 1337 10 March 1919 G. W. Blair, Presbyterian
No 28
Date of Notice 10 March 1919
  Groom Bride
Names of Parties George Francis Monk Ellen Grace Scully
  πŸ’ 1919/1559
Condition Bachelor Spinster
Profession Farmer Home duties
Age 28 33
Dwelling Place Ranana Ranana
Length of Residence 10 years 4 months
Marriage Place Presbyterian Church Wanganui East
Folio 1337
Consent
Date of Certificate 10 March 1919
Officiating Minister G. W. Blair, Presbyterian
29 11 March 1919 Robert Leonard Wainhouse
Ivy Winifred Eades
Robert Leonard Wainhouse
Ivy Winifred Eades
πŸ’ 1919/1560
Bachelor
Spinster
Clerk
Home duties
23
21
Wanganui East
Gonville
4 years
7 years
Registrar's Office Wanganui 1338 11 March 1919 Chas. E. Hylton, Registrar
No 29
Date of Notice 11 March 1919
  Groom Bride
Names of Parties Robert Leonard Wainhouse Ivy Winifred Eades
  πŸ’ 1919/1560
Condition Bachelor Spinster
Profession Clerk Home duties
Age 23 21
Dwelling Place Wanganui East Gonville
Length of Residence 4 years 7 years
Marriage Place Registrar's Office Wanganui
Folio 1338
Consent
Date of Certificate 11 March 1919
Officiating Minister Chas. E. Hylton, Registrar
30 11 March 1919 Alfred William Booth
Rose Bull
Alfred William Booth
Rose Bull
πŸ’ 1919/4975
Bachelor
Spinster
Railway Fireman
Domestic duties
34
34
Wanganui
Wanganui
14 days
21 years
Church of England Aramoho Wanganui 4133 11 March 1919 S. Ogden, Church of England
No 30
Date of Notice 11 March 1919
  Groom Bride
Names of Parties Alfred William Booth Rose Bull
  πŸ’ 1919/4975
Condition Bachelor Spinster
Profession Railway Fireman Domestic duties
Age 34 34
Dwelling Place Wanganui Wanganui
Length of Residence 14 days 21 years
Marriage Place Church of England Aramoho Wanganui
Folio 4133
Consent
Date of Certificate 11 March 1919
Officiating Minister S. Ogden, Church of England

Page 1684

District of Wanganui Quarter ending 31 March 1919 Registrar E. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 18 March 1919 James Gordon Randle
Kathleen Flanagan
James Gordon Randle
Kathleen Flannagan
πŸ’ 1919/1561
Bachelor
Spinster
Shepherd
Domestic help
28
20
Gonville
Wanganui
5 years
18 months
Registrar's Office Wanganui 1339 John Flannagan, Father 15 March 1919 Chas. E. Hylton, Registrar
No 31
Date of Notice 18 March 1919
  Groom Bride
Names of Parties James Gordon Randle Kathleen Flanagan
BDM Match (97%) James Gordon Randle Kathleen Flannagan
  πŸ’ 1919/1561
Condition Bachelor Spinster
Profession Shepherd Domestic help
Age 28 20
Dwelling Place Gonville Wanganui
Length of Residence 5 years 18 months
Marriage Place Registrar's Office Wanganui
Folio 1339
Consent John Flannagan, Father
Date of Certificate 15 March 1919
Officiating Minister Chas. E. Hylton, Registrar
32 19 March 1919 William Edward Bradshaw
Edith Mary Grenside
William Edward Crawshaw
Edith Mary Grenside
πŸ’ 1919/1562
Bachelor
Spinster
Surfaceman
Domestic help
24
21
Maxwelltown
Wanganui
24 years
7 years
St John's Church of England Wanganui 1340 19 March 1919 H. Reeve, Church of England
No 32
Date of Notice 19 March 1919
  Groom Bride
Names of Parties William Edward Bradshaw Edith Mary Grenside
BDM Match (96%) William Edward Crawshaw Edith Mary Grenside
  πŸ’ 1919/1562
Condition Bachelor Spinster
Profession Surfaceman Domestic help
Age 24 21
Dwelling Place Maxwelltown Wanganui
Length of Residence 24 years 7 years
Marriage Place St John's Church of England Wanganui
Folio 1340
Consent
Date of Certificate 19 March 1919
Officiating Minister H. Reeve, Church of England
33 24 March 1919 John Hamilton Barnhill
Blanche Ella Holmes
John Hamilton Barnhill
Blanche Ella Holmes
πŸ’ 1919/1896
Bachelor
Spinster
Billiard Room Proprietor
Home duties
47
34
Wanganui
Gonville, Wanganui
10 years
12 months
Residence of W. H. Corby, Gonville, Wanganui 1653 24 March 1919 D. Campbell, Presbyterian
No 33
Date of Notice 24 March 1919
  Groom Bride
Names of Parties John Hamilton Barnhill Blanche Ella Holmes
  πŸ’ 1919/1896
Condition Bachelor Spinster
Profession Billiard Room Proprietor Home duties
Age 47 34
Dwelling Place Wanganui Gonville, Wanganui
Length of Residence 10 years 12 months
Marriage Place Residence of W. H. Corby, Gonville, Wanganui
Folio 1653
Consent
Date of Certificate 24 March 1919
Officiating Minister D. Campbell, Presbyterian
34 29 March 1919 Arthur Conrad Harford
Violet Gwendoline Shaw
Arthur Conrad Harford
Violet Gwendoline Shaw
πŸ’ 1919/1563
Bachelor
Spinster
Shop Assistant
Dressmaker
36
32
Wanganui
Wanganui
3 days
32 years
Residence of Mr William Scott, 17 Argyle Street, Wanganui 1341 29 March 1919 H. L. Blamires, Methodist
No 34
Date of Notice 29 March 1919
  Groom Bride
Names of Parties Arthur Conrad Harford Violet Gwendoline Shaw
  πŸ’ 1919/1563
Condition Bachelor Spinster
Profession Shop Assistant Dressmaker
Age 36 32
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 32 years
Marriage Place Residence of Mr William Scott, 17 Argyle Street, Wanganui
Folio 1341
Consent
Date of Certificate 29 March 1919
Officiating Minister H. L. Blamires, Methodist

Page 1685

District of Wanganui Quarter ending 30 June 1919 Registrar E. H. Hilton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 1 April 1919 Robert Alfred Burnet
Isobel Madeline Nairn
Robert Alfred Burnet
Isobel Madeline Nairn
πŸ’ 1919/3635
Bachelor
Spinster
Farmer (Returned Soldier)
Home duties
25
24
Wanganui
Wanganui
12 months
20 years
St John's Church of England, Wanganui 3621 1 April 1919 H. Reeve, Church of England
No 35
Date of Notice 1 April 1919
  Groom Bride
Names of Parties Robert Alfred Burnet Isobel Madeline Nairn
  πŸ’ 1919/3635
Condition Bachelor Spinster
Profession Farmer (Returned Soldier) Home duties
Age 25 24
Dwelling Place Wanganui Wanganui
Length of Residence 12 months 20 years
Marriage Place St John's Church of England, Wanganui
Folio 3621
Consent
Date of Certificate 1 April 1919
Officiating Minister H. Reeve, Church of England
36 2 April 1919 Carl Corinna Fiehn
Florence Winifred Jones
Carl Cordua Fisher
Florence Winifred Jones
πŸ’ 1919/3636
Bachelor
Spinster
Farmer
Domestic duties
39
19
Wanganui
Wanganui
3 years
3 years
Registrar's Office, Wanganui 3622 Alice Holmes, Mother 2 April 1919 E. H. Hilton, Deputy Registrar
No 36
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Carl Corinna Fiehn Florence Winifred Jones
BDM Match (83%) Carl Cordua Fisher Florence Winifred Jones
  πŸ’ 1919/3636
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 39 19
Dwelling Place Wanganui Wanganui
Length of Residence 3 years 3 years
Marriage Place Registrar's Office, Wanganui
Folio 3622
Consent Alice Holmes, Mother
Date of Certificate 2 April 1919
Officiating Minister E. H. Hilton, Deputy Registrar
37 7 April 1919 Robert Henry Hardie
Ethel Botten
Robert Henry Hardie
Ethel Botten
πŸ’ 1919/3637
Bachelor
Widow 6-1-09
Theatrical Illusionist
Home duties
44
30
Wanganui
Wanganui
8 months
30 years
Registrar's Office, Wanganui 3623 7 April 1919 E. H. Hilton, Deputy Registrar
No 37
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Robert Henry Hardie Ethel Botten
  πŸ’ 1919/3637
Condition Bachelor Widow 6-1-09
Profession Theatrical Illusionist Home duties
Age 44 30
Dwelling Place Wanganui Wanganui
Length of Residence 8 months 30 years
Marriage Place Registrar's Office, Wanganui
Folio 3623
Consent
Date of Certificate 7 April 1919
Officiating Minister E. H. Hilton, Deputy Registrar
38 14 April 1919 Ross Lange
Winifred Doris Fantham
Ross Lange
Winifred Doris Fantham
πŸ’ 1919/3638
Bachelor
Spinster
Farmer
Clerk
23
25
Wanganui
Wanganui
3 days
12 years
St John's Church of England, Wanganui 3624 14 April 1919 H. Reeve, Church of England
No 38
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Ross Lange Winifred Doris Fantham
  πŸ’ 1919/3638
Condition Bachelor Spinster
Profession Farmer Clerk
Age 23 25
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 12 years
Marriage Place St John's Church of England, Wanganui
Folio 3624
Consent
Date of Certificate 14 April 1919
Officiating Minister H. Reeve, Church of England
39 14 April 1919 James Gilbert Burnet
Ella Caroline Beard
James Gilbert Burnet
Ella Caroline Beard
πŸ’ 1919/3639
Bachelor
Spinster
Farmer
Home duties
28
24
Te Tuhi
Westmere
11 years
8 years
Church of England, Westmere 3625 14 April 1919 S. Ogden, Church of England
No 39
Date of Notice 14 April 1919
  Groom Bride
Names of Parties James Gilbert Burnet Ella Caroline Beard
  πŸ’ 1919/3639
Condition Bachelor Spinster
Profession Farmer Home duties
Age 28 24
Dwelling Place Te Tuhi Westmere
Length of Residence 11 years 8 years
Marriage Place Church of England, Westmere
Folio 3625
Consent
Date of Certificate 14 April 1919
Officiating Minister S. Ogden, Church of England

Page 1686

District of Wanganui Quarter ending 30 June 1919 Registrar E. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 15 April 1919 John Gilliatt Lutz
Catherine Maud Reardon
John Gilliatt Luty
Catherine Maud Reardon
πŸ’ 1919/3629
Bachelor
Spinster
Farmer
Home duties
27
20
Maxwelltown
Maxwelltown
27 years
20 years
Residence of Mr. C. Kendall, Gonville 3616 Michel Reardon, Father 15 April 1919 A. W. Costain, Methodist
No 40
Date of Notice 15 April 1919
  Groom Bride
Names of Parties John Gilliatt Lutz Catherine Maud Reardon
BDM Match (97%) John Gilliatt Luty Catherine Maud Reardon
  πŸ’ 1919/3629
Condition Bachelor Spinster
Profession Farmer Home duties
Age 27 20
Dwelling Place Maxwelltown Maxwelltown
Length of Residence 27 years 20 years
Marriage Place Residence of Mr. C. Kendall, Gonville
Folio 3616
Consent Michel Reardon, Father
Date of Certificate 15 April 1919
Officiating Minister A. W. Costain, Methodist
41 15 April 1919 Joseph Crawford
Ethel Geraldine Ogilvie
Joseph Crawford
Ethel Geraldine Ogilvie
πŸ’ 1919/3630
Bachelor
Spinster
Commercial Traveller
Domestic duties
38
28
Auckland
Wanganui
38 years
10 years
Church of England, Wanganui 3617 15 April 1919 H. Reeve, Church of England
No 41
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Joseph Crawford Ethel Geraldine Ogilvie
  πŸ’ 1919/3630
Condition Bachelor Spinster
Profession Commercial Traveller Domestic duties
Age 38 28
Dwelling Place Auckland Wanganui
Length of Residence 38 years 10 years
Marriage Place Church of England, Wanganui
Folio 3617
Consent
Date of Certificate 15 April 1919
Officiating Minister H. Reeve, Church of England
42 22 April 1919 Donald Dobson
Ruth Earle Fairburn
Donald Dobson
Ruth Earle Fairburn
πŸ’ 1919/3631
Bachelor
Spinster
Clerk
Home duties
25
23
Wanganui
Wanganui
3 days
23 years
Church of England, Wanganui 3618 22 April 1919 H. Reeve, Church of England
No 42
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Donald Dobson Ruth Earle Fairburn
  πŸ’ 1919/3631
Condition Bachelor Spinster
Profession Clerk Home duties
Age 25 23
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 23 years
Marriage Place Church of England, Wanganui
Folio 3618
Consent
Date of Certificate 22 April 1919
Officiating Minister H. Reeve, Church of England
43 22 April 1919 George Watt Murch
Margaret Ella Roche
George Watt Mutch
Margaret Ella Roche
πŸ’ 1919/3632
Bachelor
Spinster
Shepherd
Nurse
23
21
Wanganui
Wanganui
7 days
6 years
Roman Catholic Church, Wanganui 3619 22 April 1919 L. J. Menard, Roman Catholic
No 43
Date of Notice 22 April 1919
  Groom Bride
Names of Parties George Watt Murch Margaret Ella Roche
BDM Match (97%) George Watt Mutch Margaret Ella Roche
  πŸ’ 1919/3632
Condition Bachelor Spinster
Profession Shepherd Nurse
Age 23 21
Dwelling Place Wanganui Wanganui
Length of Residence 7 days 6 years
Marriage Place Roman Catholic Church, Wanganui
Folio 3619
Consent
Date of Certificate 22 April 1919
Officiating Minister L. J. Menard, Roman Catholic
44 23 April 1919 Albert William Burgess
Hiria Tuatina
Albert William Burgess
Huia Tuatini
πŸ’ 1919/3634
Bachelor
Spinster
Station Manager
Nurse
28
29
Wanganui
Putiki
2 years
29 years
Registrar's Office, Wanganui 3620 23 April 1919 Chas. E. Hylton, Registrar
No 44
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Albert William Burgess Hiria Tuatina
BDM Match (88%) Albert William Burgess Huia Tuatini
  πŸ’ 1919/3634
Condition Bachelor Spinster
Profession Station Manager Nurse
Age 28 29
Dwelling Place Wanganui Putiki
Length of Residence 2 years 29 years
Marriage Place Registrar's Office, Wanganui
Folio 3620
Consent
Date of Certificate 23 April 1919
Officiating Minister Chas. E. Hylton, Registrar

Page 1687

District of Wanganui Quarter ending 30 June 1919 Registrar E. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 23 April 1919 Clarence St Clair Humphrey
Eileen Corby
Clarence St Clair Humphrey
Eileen Corby
πŸ’ 1919/3693
Bachelor
Spinster
Builder's Labourer
21
21
Wanganui
Gonville
6 years
21 years
Trinity Methodist Church, Wanganui 3631 23 April 1919 H. L. Blamires, Methodist
No 45
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Clarence St Clair Humphrey Eileen Corby
  πŸ’ 1919/3693
Condition Bachelor Spinster
Profession Builder's Labourer
Age 21 21
Dwelling Place Wanganui Gonville
Length of Residence 6 years 21 years
Marriage Place Trinity Methodist Church, Wanganui
Folio 3631
Consent
Date of Certificate 23 April 1919
Officiating Minister H. L. Blamires, Methodist
46 26 April 1919 Frank Leslie Gunn
Louisa Jane Foster
Frank Leslie Gunn
Louisa Jane Foster
πŸ’ 1919/3694
Bachelor
Spinster
Accountant
Milliner
30
28
Auckland
Wanganui
6 months
1 month
St John's Church of England, Wanganui 3632 26 April 1919 H. Reeve, Church of England
No 46
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Frank Leslie Gunn Louisa Jane Foster
  πŸ’ 1919/3694
Condition Bachelor Spinster
Profession Accountant Milliner
Age 30 28
Dwelling Place Auckland Wanganui
Length of Residence 6 months 1 month
Marriage Place St John's Church of England, Wanganui
Folio 3632
Consent
Date of Certificate 26 April 1919
Officiating Minister H. Reeve, Church of England
47 26 April 1919 Lewis Victor Corpe
Margaret Jane Haase
Lewis Victor Corpe
Margaret Jane Haase
πŸ’ 1919/3695
Bachelor
Spinster
Motor Agent
School teacher
28
26
Cambridge
Wanganui
2 1/2 years
20 years
St Paul's Presbyterian Church, Wanganui 3633 26 April 1919 F. B. Barton, Presbyterian
No 47
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Lewis Victor Corpe Margaret Jane Haase
  πŸ’ 1919/3695
Condition Bachelor Spinster
Profession Motor Agent School teacher
Age 28 26
Dwelling Place Cambridge Wanganui
Length of Residence 2 1/2 years 20 years
Marriage Place St Paul's Presbyterian Church, Wanganui
Folio 3633
Consent
Date of Certificate 26 April 1919
Officiating Minister F. B. Barton, Presbyterian
48 28 April 1919 James Rodie
Ellen Elizabeth Varley
James Rodie
Ellen Elizabeth Varley
πŸ’ 1919/3696
Bachelor
Spinster
Law clerk
Home duties
24
23
Wanganui
Gonville
3 days
3 years
Residence of Mr J. E. R. Varley, Gonville 3634 28 April 1919 M. Doolaghty, Roman Catholic
No 48
Date of Notice 28 April 1919
  Groom Bride
Names of Parties James Rodie Ellen Elizabeth Varley
  πŸ’ 1919/3696
Condition Bachelor Spinster
Profession Law clerk Home duties
Age 24 23
Dwelling Place Wanganui Gonville
Length of Residence 3 days 3 years
Marriage Place Residence of Mr J. E. R. Varley, Gonville
Folio 3634
Consent
Date of Certificate 28 April 1919
Officiating Minister M. Doolaghty, Roman Catholic
49 28 April 1919 Ernest Percy Rountree
Martha Christina Dobson
Ernest Percy Rountree
Martha Christina Dobson
πŸ’ 1919/3673
Bachelor
Spinster
Car-driver
Waitress
21
20
Mangamahu
Wanganui
4 months
3 years
St Pauls Presbyterian Church, Wanganui 3635 R. Dobson, Father 28 April 1919 J. D. McKenzie, Presbyterian
No 49
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Ernest Percy Rountree Martha Christina Dobson
  πŸ’ 1919/3673
Condition Bachelor Spinster
Profession Car-driver Waitress
Age 21 20
Dwelling Place Mangamahu Wanganui
Length of Residence 4 months 3 years
Marriage Place St Pauls Presbyterian Church, Wanganui
Folio 3635
Consent R. Dobson, Father
Date of Certificate 28 April 1919
Officiating Minister J. D. McKenzie, Presbyterian

Page 1688

District of Wanganui Quarter ending 30 June 1919 Registrar C. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 30 April 1919 James David Hay
Ruth Sylvia Jones
James David Hay
Ruth Sylvia Jones
πŸ’ 1919/3672
Bachelor
Spinster
Railway clerk
Home duties
23
23
Wanganui
Wanganui
6 months
4 years
St Andrew's Manse, Wanganui 3626 30 April 1919 D. Campbell, Presbyterian
No 50
Date of Notice 30 April 1919
  Groom Bride
Names of Parties James David Hay Ruth Sylvia Jones
  πŸ’ 1919/3672
Condition Bachelor Spinster
Profession Railway clerk Home duties
Age 23 23
Dwelling Place Wanganui Wanganui
Length of Residence 6 months 4 years
Marriage Place St Andrew's Manse, Wanganui
Folio 3626
Consent
Date of Certificate 30 April 1919
Officiating Minister D. Campbell, Presbyterian
51 6 May 1919 Ernest Robert James Taylor
Nancy Cook
Ernest Robert James Taylor
Nancy Cook
πŸ’ 1919/3683
Bachelor
Widow, 27 July 1918
Labourer
Waitress
19
25
Wanganui
Wanganui
7 years
9 months
Residence of Mr. Geo. Whiting, 21 Plymouth St, Wanganui 3627 Robert Willie Taylor, Father 6 May 1919 J. D. McKenzie, Presbyterian
No 51
Date of Notice 6 May 1919
  Groom Bride
Names of Parties Ernest Robert James Taylor Nancy Cook
  πŸ’ 1919/3683
Condition Bachelor Widow, 27 July 1918
Profession Labourer Waitress
Age 19 25
Dwelling Place Wanganui Wanganui
Length of Residence 7 years 9 months
Marriage Place Residence of Mr. Geo. Whiting, 21 Plymouth St, Wanganui
Folio 3627
Consent Robert Willie Taylor, Father
Date of Certificate 6 May 1919
Officiating Minister J. D. McKenzie, Presbyterian
52 8 May 1919 Keith Robert McIsaac
Mabel Jane Kelly
Keith Robert McIsaac
Mabel Jane Kelly
πŸ’ 1919/3690
Bachelor
Spinster
Foreman Lineman
Florist
31
33
Wanganui
Wanganui
2 years
5 years
Registrar's Office, Wanganui 3628 8 May 1919 Chas. E. Hylton, Registrar
No 52
Date of Notice 8 May 1919
  Groom Bride
Names of Parties Keith Robert McIsaac Mabel Jane Kelly
  πŸ’ 1919/3690
Condition Bachelor Spinster
Profession Foreman Lineman Florist
Age 31 33
Dwelling Place Wanganui Wanganui
Length of Residence 2 years 5 years
Marriage Place Registrar's Office, Wanganui
Folio 3628
Consent
Date of Certificate 8 May 1919
Officiating Minister Chas. E. Hylton, Registrar
53 12 May 1919 Charles Henry Hambly
Mary Ann Buller
Charles Henry Hambly
Mary Ann Buller
πŸ’ 1919/3691
Widower, 9 November 1915
Spinster
Insurance Company Superintendent
Housekeeper
46
46
Wanganui
Wanganui
12 months
12 months
Residence of Mr. C. H. Hambly, 1 Ingestre St, Wanganui 3629 12 May 1919 S. Jenkin, Baptist
No 53
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Charles Henry Hambly Mary Ann Buller
  πŸ’ 1919/3691
Condition Widower, 9 November 1915 Spinster
Profession Insurance Company Superintendent Housekeeper
Age 46 46
Dwelling Place Wanganui Wanganui
Length of Residence 12 months 12 months
Marriage Place Residence of Mr. C. H. Hambly, 1 Ingestre St, Wanganui
Folio 3629
Consent
Date of Certificate 12 May 1919
Officiating Minister S. Jenkin, Baptist
54 13 May 1919 Leo Reardon
Myrtle Beulah Dalley
Leo Reardon
Myrtle Beulah Dalley
πŸ’ 1919/3692
Bachelor
Spinster
Soldier (Farmer)
Dressmaker
26
19
Manaia
Wanganui
18 years
3 years
St John's Church of England, Wanganui 3630 Kate Turner, Mother 13 May 1919 H. W. Thomson, Church of England
No 54
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Leo Reardon Myrtle Beulah Dalley
  πŸ’ 1919/3692
Condition Bachelor Spinster
Profession Soldier (Farmer) Dressmaker
Age 26 19
Dwelling Place Manaia Wanganui
Length of Residence 18 years 3 years
Marriage Place St John's Church of England, Wanganui
Folio 3630
Consent Kate Turner, Mother
Date of Certificate 13 May 1919
Officiating Minister H. W. Thomson, Church of England

Page 1689

District of Wanganui Quarter ending 30 June 1919 Registrar E. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 13 May 1919 Harold Owen Aiken
Emily Eva Gladys Geake
Harold Owen Aiken
Emily Eva Gladys Geake
πŸ’ 1919/3679
Bachelor
Spinster
Motor Mechanic
Waitress
24
23
Wanganui
Wanganui
15 months
9 months
Registrar's Office, Wanganui 3641 13 May 1919 Chas. E. Hylton, Registrar
No 55
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Harold Owen Aiken Emily Eva Gladys Geake
  πŸ’ 1919/3679
Condition Bachelor Spinster
Profession Motor Mechanic Waitress
Age 24 23
Dwelling Place Wanganui Wanganui
Length of Residence 15 months 9 months
Marriage Place Registrar's Office, Wanganui
Folio 3641
Consent
Date of Certificate 13 May 1919
Officiating Minister Chas. E. Hylton, Registrar
56 14 May 1919 Donald Calder
Magdalena Rebecca Watson
Donald Calder
Magdelena Rebecca Matson
πŸ’ 1919/3680
Bachelor
Spinster
Carpenter
Clerk
22
22
Wanganui
Wanganui East
3 days
5 years
Presbyterian Church, Wanganui East 3642 14 May 1919 J. W. Blain, Presbyterian
No 56
Date of Notice 14 May 1919
  Groom Bride
Names of Parties Donald Calder Magdalena Rebecca Watson
BDM Match (96%) Donald Calder Magdelena Rebecca Matson
  πŸ’ 1919/3680
Condition Bachelor Spinster
Profession Carpenter Clerk
Age 22 22
Dwelling Place Wanganui Wanganui East
Length of Residence 3 days 5 years
Marriage Place Presbyterian Church, Wanganui East
Folio 3642
Consent
Date of Certificate 14 May 1919
Officiating Minister J. W. Blain, Presbyterian
57 14 May 1919 Ernest Joseph Smith
Winifred Mabel Henry
Ernest Joseph Smith
Winifred Mabel Henry
πŸ’ 1919/3681
Bachelor
Spinster
Farmer
Domestic duties
21
18
Wanganui
Wanganui
3 days
3 days
St Paul's Presbyterian Church, Wanganui 3643 J. H. Henry, Father 14 May 1919 J. D. McKenzie, Presbyterian
No 57
Date of Notice 14 May 1919
  Groom Bride
Names of Parties Ernest Joseph Smith Winifred Mabel Henry
  πŸ’ 1919/3681
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 18
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place St Paul's Presbyterian Church, Wanganui
Folio 3643
Consent J. H. Henry, Father
Date of Certificate 14 May 1919
Officiating Minister J. D. McKenzie, Presbyterian
58 14 May 1919 Norman Young
Madeline Thompson
Norman Young
Madeline Thompson
πŸ’ 1919/3682
Bachelor
Spinster
Grocer
Domestic duties
18
19
Wanganui
Wanganui
18 months
10 months
Roman Catholic Church, Wanganui 3644 Amelia McGovern, Mother; Robert Thompson, Father 14 May 1919 L. J. Menard, Roman Catholic
No 58
Date of Notice 14 May 1919
  Groom Bride
Names of Parties Norman Young Madeline Thompson
  πŸ’ 1919/3682
Condition Bachelor Spinster
Profession Grocer Domestic duties
Age 18 19
Dwelling Place Wanganui Wanganui
Length of Residence 18 months 10 months
Marriage Place Roman Catholic Church, Wanganui
Folio 3644
Consent Amelia McGovern, Mother; Robert Thompson, Father
Date of Certificate 14 May 1919
Officiating Minister L. J. Menard, Roman Catholic
59 15 May 1919 Rautae Eruini
Ngapera Munu Haimona
Rautae Eruini
Ngapera Munu Haimona
πŸ’ 1919/3684
Bachelor
Spinster
Farmer
Home duties
21
21
Kaiwhaiki
Kaiwhaiki
21 years
21 years
Registrar's Office, Wanganui 3645 15 May 1919 Chas. E. Hylton, Registrar
No 59
Date of Notice 15 May 1919
  Groom Bride
Names of Parties Rautae Eruini Ngapera Munu Haimona
  πŸ’ 1919/3684
Condition Bachelor Spinster
Profession Farmer Home duties
Age 21 21
Dwelling Place Kaiwhaiki Kaiwhaiki
Length of Residence 21 years 21 years
Marriage Place Registrar's Office, Wanganui
Folio 3645
Consent
Date of Certificate 15 May 1919
Officiating Minister Chas. E. Hylton, Registrar

Page 1690

District of Wanganui Quarter ending 30 June 1919 Registrar E. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 21 May 1919 Herbert Reuben Moore
Whilimena McKay
Herbert Reuben Moore
Whilimena McKay
πŸ’ 1919/3674
Bachelor
Spinster
Draper
Laundress
30
26
Wanganui
Wanganui
3 days
7 days
Registrar's Office Wanganui 3636 21 May 1919 E. H. Hylton, Deputy Registrar
No 60
Date of Notice 21 May 1919
  Groom Bride
Names of Parties Herbert Reuben Moore Whilimena McKay
  πŸ’ 1919/3674
Condition Bachelor Spinster
Profession Draper Laundress
Age 30 26
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 7 days
Marriage Place Registrar's Office Wanganui
Folio 3636
Consent
Date of Certificate 21 May 1919
Officiating Minister E. H. Hylton, Deputy Registrar
61 21 May 1919 William Weir
Sophia Graham
William Weir
Sophia Graham
πŸ’ 1919/3675
Bachelor
Spinster
Bushman
Cook
33
21
Wanganui
Wanganui
3 weeks
4 years
Registrar's Office Wanganui 3637 21 May 1919 E. H. Hylton, Deputy Registrar
No 61
Date of Notice 21 May 1919
  Groom Bride
Names of Parties William Weir Sophia Graham
  πŸ’ 1919/3675
Condition Bachelor Spinster
Profession Bushman Cook
Age 33 21
Dwelling Place Wanganui Wanganui
Length of Residence 3 weeks 4 years
Marriage Place Registrar's Office Wanganui
Folio 3637
Consent
Date of Certificate 21 May 1919
Officiating Minister E. H. Hylton, Deputy Registrar
62 24 May 1919 Herbert William Brown
Kathleen Elizabeth Mary Cornwall
Herbert William Brown
Kathleen Elizabeth Mary Cornwall
πŸ’ 1919/3676
Bachelor
Spinster
Civil servant
School teacher
21
20
Wanganui
Wanganui
4 months
3 years
Roman Catholic Church Wanganui 3638 R. H. Cornwall, Father 24 May 1919 J. R. O'Donnell, Roman Catholic
No 62
Date of Notice 24 May 1919
  Groom Bride
Names of Parties Herbert William Brown Kathleen Elizabeth Mary Cornwall
  πŸ’ 1919/3676
Condition Bachelor Spinster
Profession Civil servant School teacher
Age 21 20
Dwelling Place Wanganui Wanganui
Length of Residence 4 months 3 years
Marriage Place Roman Catholic Church Wanganui
Folio 3638
Consent R. H. Cornwall, Father
Date of Certificate 24 May 1919
Officiating Minister J. R. O'Donnell, Roman Catholic
63 27 May 1919 John Coupe
Fanny Augusta Barrat
John Coupe
Fanny Augusta Barrat
πŸ’ 1919/3677
Bachelor
Divorced 9-12-18
Farmer
Home duties
51
47
Wanganui
Wanganui
3 days
3 days
Registrar's Office Wanganui 3639 27 May 1919 E. H. Hylton, Deputy Registrar
No 63
Date of Notice 27 May 1919
  Groom Bride
Names of Parties John Coupe Fanny Augusta Barrat
  πŸ’ 1919/3677
Condition Bachelor Divorced 9-12-18
Profession Farmer Home duties
Age 51 47
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Wanganui
Folio 3639
Consent
Date of Certificate 27 May 1919
Officiating Minister E. H. Hylton, Deputy Registrar
64 28 May 1919 George Hudson Walker
Edith Annie Beattie
George Hudson Walker
Edith Annie Beattie
πŸ’ 1919/3678
Bachelor
Spinster
Soldier
Home duties
27
25
Wanganui
Wanganui
3 days
3 years
Residence of Mrs Beattie, 25 River Bank, Wanganui 3640 28 May 1919 chaplain captain G. Brown, Presbyterian
No 64
Date of Notice 28 May 1919
  Groom Bride
Names of Parties George Hudson Walker Edith Annie Beattie
  πŸ’ 1919/3678
Condition Bachelor Spinster
Profession Soldier Home duties
Age 27 25
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 years
Marriage Place Residence of Mrs Beattie, 25 River Bank, Wanganui
Folio 3640
Consent
Date of Certificate 28 May 1919
Officiating Minister chaplain captain G. Brown, Presbyterian

Page 1691

District of Wanganui Quarter ending 30 June 1919 Registrar E. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 29 May 1919 Ernest Hargrave
Annie Thornton Cresswell
Ernest Hargrave
Annie Thornton Cresswell
πŸ’ 1919/3697
Bachelor
Spinster
Engineer Lieutenant Royal Navy
Home duties
35
27
Wanganui
Castlecliff, Wanganui
14 days
27 years
Church of England, Castlecliff, Wanganui 3651 29 May 1919 H. Reeve, Church of England
No 65
Date of Notice 29 May 1919
  Groom Bride
Names of Parties Ernest Hargrave Annie Thornton Cresswell
  πŸ’ 1919/3697
Condition Bachelor Spinster
Profession Engineer Lieutenant Royal Navy Home duties
Age 35 27
Dwelling Place Wanganui Castlecliff, Wanganui
Length of Residence 14 days 27 years
Marriage Place Church of England, Castlecliff, Wanganui
Folio 3651
Consent
Date of Certificate 29 May 1919
Officiating Minister H. Reeve, Church of England
66 30 May 1919 Sydney Ernest Nicholson
Winifred Martha Philpot
Sydney Ernest Nicholson
Winifred Martha Philpot
πŸ’ 1919/3708
Bachelor
Spinster
Shipping Clerk
Home duties
25
22
Wanganui
Wanganui
4 years
20 years
Church of England, Wanganui 3652 30 May 1919 H. Reeve, Church of England
No 66
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Sydney Ernest Nicholson Winifred Martha Philpot
  πŸ’ 1919/3708
Condition Bachelor Spinster
Profession Shipping Clerk Home duties
Age 25 22
Dwelling Place Wanganui Wanganui
Length of Residence 4 years 20 years
Marriage Place Church of England, Wanganui
Folio 3652
Consent
Date of Certificate 30 May 1919
Officiating Minister H. Reeve, Church of England
67 2 June 1919 James Alexander Aiken
Linda James
James Alexander Aiken
Linda James
πŸ’ 1919/3715
Bachelor
Spinster
Farmer
Home duties
26
27
Wanganui
Wanganui
3 days
3 days
St John's Church of England, Wanganui 3653 2 June 1919 H. Reeve, Church of England
No 67
Date of Notice 2 June 1919
  Groom Bride
Names of Parties James Alexander Aiken Linda James
  πŸ’ 1919/3715
Condition Bachelor Spinster
Profession Farmer Home duties
Age 26 27
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place St John's Church of England, Wanganui
Folio 3653
Consent
Date of Certificate 2 June 1919
Officiating Minister H. Reeve, Church of England
68 2 June 1919 William Alfred Price
Isabella Row
William Alfred Price
Isabella Row
πŸ’ 1919/3716
Divorced 10.3.13
Widow 23.11.11
Telegraph Lineman
Home duties
38
39
Wanganui
Wanganui
4 months
3 years
Residence of Mrs I. Row, Sergeant Street, Wanganui 3654 2 June 1919 J. Jenkin, Baptist
No 68
Date of Notice 2 June 1919
  Groom Bride
Names of Parties William Alfred Price Isabella Row
  πŸ’ 1919/3716
Condition Divorced 10.3.13 Widow 23.11.11
Profession Telegraph Lineman Home duties
Age 38 39
Dwelling Place Wanganui Wanganui
Length of Residence 4 months 3 years
Marriage Place Residence of Mrs I. Row, Sergeant Street, Wanganui
Folio 3654
Consent
Date of Certificate 2 June 1919
Officiating Minister J. Jenkin, Baptist
69 4 June 1919 John Burnet Davis
Haana Hazel Bates
John Burnet Davis
Haana Hazel Bates
πŸ’ 1919/3717
Bachelor
Spinster
Clerk
Home duties
35
31
Wanganui
Wanganui
3 days
25 years
Church of England, Wanganui 3655 4 June 1919 H. Reeve, Church of England
No 69
Date of Notice 4 June 1919
  Groom Bride
Names of Parties John Burnet Davis Haana Hazel Bates
  πŸ’ 1919/3717
Condition Bachelor Spinster
Profession Clerk Home duties
Age 35 31
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 25 years
Marriage Place Church of England, Wanganui
Folio 3655
Consent
Date of Certificate 4 June 1919
Officiating Minister H. Reeve, Church of England

Page 1692

District of Wanganui Quarter ending 30 June 1919 Registrar E. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 6 June 1919 John Herbert Powell
Maida Madona Mary Benefield
John Herbert Powell
Maida Madona Mary Benefield
πŸ’ 1919/3685
Bachelor
Spinster
Farmer
Home duties
26
22
Wanganui
Wanganui
3 days
8 years
Residence of Mr R Benefield Fayforth Wanganui 3646 6 June 1919 Thomas Rowe, Christians
No 70
Date of Notice 6 June 1919
  Groom Bride
Names of Parties John Herbert Powell Maida Madona Mary Benefield
  πŸ’ 1919/3685
Condition Bachelor Spinster
Profession Farmer Home duties
Age 26 22
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 8 years
Marriage Place Residence of Mr R Benefield Fayforth Wanganui
Folio 3646
Consent
Date of Certificate 6 June 1919
Officiating Minister Thomas Rowe, Christians
71 7 June 1919 Albert Rowland Richards
Clara Winifred Dickinson
Albert Rowland Richards
Clara Winifred Dickinson
πŸ’ 1919/3686
Bachelor
Spinster
Carrier
Dressmaker
40
33
Wanganui
Wanganui
14 days
33 years
Baptist Church Wanganui 3647 7 June 1919 S. Jenkin, Baptist
No 71
Date of Notice 7 June 1919
  Groom Bride
Names of Parties Albert Rowland Richards Clara Winifred Dickinson
  πŸ’ 1919/3686
Condition Bachelor Spinster
Profession Carrier Dressmaker
Age 40 33
Dwelling Place Wanganui Wanganui
Length of Residence 14 days 33 years
Marriage Place Baptist Church Wanganui
Folio 3647
Consent
Date of Certificate 7 June 1919
Officiating Minister S. Jenkin, Baptist
72 9 June 1919 Stanley Williams Wells
Annie Evelyn Henley
Stanley William Wells
Annie Evelyn Henley
πŸ’ 1919/3687
Bachelor
Spinster
Motor Mechanic
Dressmaker
23
23
Wanganui
Wanganui
3 days
3 days
St John's Church of England Wanganui 3648 9 June 1919 H Reeve, Church of England
No 72
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Stanley Williams Wells Annie Evelyn Henley
BDM Match (98%) Stanley William Wells Annie Evelyn Henley
  πŸ’ 1919/3687
Condition Bachelor Spinster
Profession Motor Mechanic Dressmaker
Age 23 23
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place St John's Church of England Wanganui
Folio 3648
Consent
Date of Certificate 9 June 1919
Officiating Minister H Reeve, Church of England
73 11 June 1919 Harry Lethaby
Eileen Hilda Haynes
Harry Lethaby
Eileen Hilda Haynes
πŸ’ 1919/3688
Bachelor
Spinster
Umbrella Maker
Home duties
21
21
Wanganui
Wanganui
2 years
3 months
Registrar's Office Wanganui 3649 11 June 1919 E. H. Hylton, Deputy Registrar
No 73
Date of Notice 11 June 1919
  Groom Bride
Names of Parties Harry Lethaby Eileen Hilda Haynes
  πŸ’ 1919/3688
Condition Bachelor Spinster
Profession Umbrella Maker Home duties
Age 21 21
Dwelling Place Wanganui Wanganui
Length of Residence 2 years 3 months
Marriage Place Registrar's Office Wanganui
Folio 3649
Consent
Date of Certificate 11 June 1919
Officiating Minister E. H. Hylton, Deputy Registrar
74 14 June 1919 George Thorp
Margaret Alice Williams
George Thorp
Margaret Alice Williams
πŸ’ 1919/3689
Bachelor
Spinster
Farm Manager
School Teacher
32
26
Wanganui
Wanganui
3 months
6 months
Methodist Church Wanganui East 3650 14 June 1919 H. L. Blamires, Methodist
No 74
Date of Notice 14 June 1919
  Groom Bride
Names of Parties George Thorp Margaret Alice Williams
  πŸ’ 1919/3689
Condition Bachelor Spinster
Profession Farm Manager School Teacher
Age 32 26
Dwelling Place Wanganui Wanganui
Length of Residence 3 months 6 months
Marriage Place Methodist Church Wanganui East
Folio 3650
Consent
Date of Certificate 14 June 1919
Officiating Minister H. L. Blamires, Methodist

Page 1693

District of Wanganui Quarter ending 30 June 1919 Registrar E. F. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
75 16 June 1919 Reginald William Golding
Alice Rose Lind
Reginald William Golding
Alice Rose Lind
πŸ’ 1919/3718
Bachelor
Spinster
Farmer
Home duties
28
23
Wanganui
Wanganui
3 months
7 years
Residence of Mrs. E. Lind, Westmere, Wanganui 3656 16 June 1919 F. B. Barton, Presbyterian
No 75
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Reginald William Golding Alice Rose Lind
  πŸ’ 1919/3718
Condition Bachelor Spinster
Profession Farmer Home duties
Age 28 23
Dwelling Place Wanganui Wanganui
Length of Residence 3 months 7 years
Marriage Place Residence of Mrs. E. Lind, Westmere, Wanganui
Folio 3656
Consent
Date of Certificate 16 June 1919
Officiating Minister F. B. Barton, Presbyterian
76 17 June 1919 Thomas Albert Heal
Ethel Stent
Thomas Albert Neal
Ethel Heat
πŸ’ 1919/3719
Bachelor
Spinster
Labourer
Home duties
27
21
Wanganui
Wanganui
3 days
17 months
Church of England, Aramoho 3657 19 June 1919 S. Ogden, Church of England
No 76
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Thomas Albert Heal Ethel Stent
BDM Match (84%) Thomas Albert Neal Ethel Heat
  πŸ’ 1919/3719
Condition Bachelor Spinster
Profession Labourer Home duties
Age 27 21
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 17 months
Marriage Place Church of England, Aramoho
Folio 3657
Consent
Date of Certificate 19 June 1919
Officiating Minister S. Ogden, Church of England
77 18 June 1919 William Henry Addison
Florence Jessie Peebles
William Henry Addison
Florence Jessie Peebles
πŸ’ 1919/3720
Bachelor
Spinster
Farmer
Home duties
28
28
Wanganui
Wanganui
3 days
2 months
Methodist Church, Westmere 3658 18 June 1919 F. B. Barton, Presbyterian
No 77
Date of Notice 18 June 1919
  Groom Bride
Names of Parties William Henry Addison Florence Jessie Peebles
  πŸ’ 1919/3720
Condition Bachelor Spinster
Profession Farmer Home duties
Age 28 28
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 2 months
Marriage Place Methodist Church, Westmere
Folio 3658
Consent
Date of Certificate 18 June 1919
Officiating Minister F. B. Barton, Presbyterian
78 21 June 1919 Henry Charles George Matthews Stewart
Myrtle Ward
Henry Charles George Matthews Stewart
Myrtle Ward
πŸ’ 1919/3721
Bachelor
Spinster
French polisher
Dressmaker
34
28
Wanganui
Wanganui
34 years
28 years
Registrar's Office, Wanganui 3659 21 June 1919 E. F. Hylton, Deputy Registrar
No 78
Date of Notice 21 June 1919
  Groom Bride
Names of Parties Henry Charles George Matthews Stewart Myrtle Ward
  πŸ’ 1919/3721
Condition Bachelor Spinster
Profession French polisher Dressmaker
Age 34 28
Dwelling Place Wanganui Wanganui
Length of Residence 34 years 28 years
Marriage Place Registrar's Office, Wanganui
Folio 3659
Consent
Date of Certificate 21 June 1919
Officiating Minister E. F. Hylton, Deputy Registrar
79 21 June 1919 Frank Collis
Agnes Bertha Gilbertson
Frank Collis
Agnes Bertha Gilbertson
πŸ’ 1919/3698
Bachelor
Widow 3.4.17
Labourer
Housekeeper
33
32
Wanganui
Wanganui
3 months
20 years
St Andrew's Presbyterian Church, Wanganui 3660 21 June 1919 D. Campbell, Presbyterian
No 79
Date of Notice 21 June 1919
  Groom Bride
Names of Parties Frank Collis Agnes Bertha Gilbertson
  πŸ’ 1919/3698
Condition Bachelor Widow 3.4.17
Profession Labourer Housekeeper
Age 33 32
Dwelling Place Wanganui Wanganui
Length of Residence 3 months 20 years
Marriage Place St Andrew's Presbyterian Church, Wanganui
Folio 3660
Consent
Date of Certificate 21 June 1919
Officiating Minister D. Campbell, Presbyterian

Page 1694

District of Wanganui Quarter ending 30 June 1919 Registrar E. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
80 21 June 1919 Huirua Korokeke
Mary Huia
Huirua Korokeke
Mary Huia
πŸ’ 1919/3699
Bachelor
Spinster
Farmer
Home duties
29
18
Wanganui
Wanganui
2 months
1 week
Registrar's Office, Wanganui 3661 Metapere Himpona, Guardian 21 June 1919 E. H. Hylton, Deputy Registrar
No 80
Date of Notice 21 June 1919
  Groom Bride
Names of Parties Huirua Korokeke Mary Huia
  πŸ’ 1919/3699
Condition Bachelor Spinster
Profession Farmer Home duties
Age 29 18
Dwelling Place Wanganui Wanganui
Length of Residence 2 months 1 week
Marriage Place Registrar's Office, Wanganui
Folio 3661
Consent Metapere Himpona, Guardian
Date of Certificate 21 June 1919
Officiating Minister E. H. Hylton, Deputy Registrar
81 21 June 1919 Frederick Henry Christoph Jurgens
Anna Maria Martha Dierks
Frederick Henry Christoph Jurgens
Anna Maria Martha Dierke
πŸ’ 1919/3700
Bachelor
Spinster
Farmer
Home duties
24
24
Maxwelltown
Maxwelltown
18 days
24 years
St Peter's Lutheran Church, Maxwelltown 3662 21 June 1919 Heinrich Hoffman, Lutheran
No 81
Date of Notice 21 June 1919
  Groom Bride
Names of Parties Frederick Henry Christoph Jurgens Anna Maria Martha Dierks
BDM Match (98%) Frederick Henry Christoph Jurgens Anna Maria Martha Dierke
  πŸ’ 1919/3700
Condition Bachelor Spinster
Profession Farmer Home duties
Age 24 24
Dwelling Place Maxwelltown Maxwelltown
Length of Residence 18 days 24 years
Marriage Place St Peter's Lutheran Church, Maxwelltown
Folio 3662
Consent
Date of Certificate 21 June 1919
Officiating Minister Heinrich Hoffman, Lutheran
82 23 June 1919 Charles Norman Michael Tilley
Olive Malcolm
Charles Norman Michael Tilley
Olive Malcolm
πŸ’ 1919/3701
Bachelor
Spinster
Farmer
Nurse
28
34
Wanganui
Waverley
3 days
Church of England, Wanganui 3663 23 June 1919 H. Reeve, Church of England
No 82
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Charles Norman Michael Tilley Olive Malcolm
  πŸ’ 1919/3701
Condition Bachelor Spinster
Profession Farmer Nurse
Age 28 34
Dwelling Place Wanganui Waverley
Length of Residence 3 days
Marriage Place Church of England, Wanganui
Folio 3663
Consent
Date of Certificate 23 June 1919
Officiating Minister H. Reeve, Church of England
83 25 June 1919 George Alfred Glentworth
Eveline May Jessie Lowe
George Alfred Glentworth
Eveline May Jessie Lowe
πŸ’ 1919/3702
Bachelor
Spinster
Labourer
Housemaid
26
17
Wanganui
Wanganui
6 years
11 years
Roman Catholic Presbytery, Wanganui 3664 Jessie Lowe, Mother 25 June 1919 J. R. O'Connell, Roman Catholic
No 83
Date of Notice 25 June 1919
  Groom Bride
Names of Parties George Alfred Glentworth Eveline May Jessie Lowe
  πŸ’ 1919/3702
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 26 17
Dwelling Place Wanganui Wanganui
Length of Residence 6 years 11 years
Marriage Place Roman Catholic Presbytery, Wanganui
Folio 3664
Consent Jessie Lowe, Mother
Date of Certificate 25 June 1919
Officiating Minister J. R. O'Connell, Roman Catholic
84 25 June 1919 Cyril John Stone
Ella Margaret Lynch
Cyril John Stone
Ella Margaret Lynch
πŸ’ 1919/3703
Bachelor
Spinster
Farmer
Home duties
31
28
Wanganui
Wanganui
4 months
12 years
St Paul's Presbyterian Church, Wanganui 3665 25 June 1919 M. Aspland, Presbyterian
No 84
Date of Notice 25 June 1919
  Groom Bride
Names of Parties Cyril John Stone Ella Margaret Lynch
  πŸ’ 1919/3703
Condition Bachelor Spinster
Profession Farmer Home duties
Age 31 28
Dwelling Place Wanganui Wanganui
Length of Residence 4 months 12 years
Marriage Place St Paul's Presbyterian Church, Wanganui
Folio 3665
Consent
Date of Certificate 25 June 1919
Officiating Minister M. Aspland, Presbyterian

Page 1695

District of Wanganui Quarter ending 30 June 1919 Registrar G. G. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
85 27 June 1919 James Hamilton Russell
Joyce Kathleen Grace McKelvie
James Hamilton Russell
Joyce Kathleen Grace McKelvie
πŸ’ 1919/3640
Bachelor
Spinster
Farmer
Home duties
27
25
Wanganui
Carnarvon
26 years
25 years
Presbyterian Church, Carnarvon 3603 27 June 1919 James McKenzie, Presbyterian
No 85
Date of Notice 27 June 1919
  Groom Bride
Names of Parties James Hamilton Russell Joyce Kathleen Grace McKelvie
  πŸ’ 1919/3640
Condition Bachelor Spinster
Profession Farmer Home duties
Age 27 25
Dwelling Place Wanganui Carnarvon
Length of Residence 26 years 25 years
Marriage Place Presbyterian Church, Carnarvon
Folio 3603
Consent
Date of Certificate 27 June 1919
Officiating Minister James McKenzie, Presbyterian
86 27 June 1919 James Hamilton
Mary Jane Ann Griffiths
James Hamilton
Mary Jane Ann Griffiths
πŸ’ 1919/3704
Bachelor
Spinster
Farmer
Home duties
42
38
Parikouhou
Glen Durie
30 years
8 years
Residence of Mr Hamilton, Parikouhou, Wanganui 3656 27 June 1919 L. J. Menard, Roman Catholic
No 86
Date of Notice 27 June 1919
  Groom Bride
Names of Parties James Hamilton Mary Jane Ann Griffiths
  πŸ’ 1919/3704
Condition Bachelor Spinster
Profession Farmer Home duties
Age 42 38
Dwelling Place Parikouhou Glen Durie
Length of Residence 30 years 8 years
Marriage Place Residence of Mr Hamilton, Parikouhou, Wanganui
Folio 3656
Consent
Date of Certificate 27 June 1919
Officiating Minister L. J. Menard, Roman Catholic
87 28 June 1919 Arthur Henry Coombs
Elizabeth Emily Pallke
Arthur Henry Coombs
Elizabeth Emily Tallke
πŸ’ 1919/3705
Widower 3.11.18
Divorced 1.9.17
Stoker
Domestic duties
43
26
Wanganui
Wanganui
6 months
20 years
Registrar's Office, Wanganui 3657 28 June 1919 G. G. Hylton, Deputy Registrar
No 87
Date of Notice 28 June 1919
  Groom Bride
Names of Parties Arthur Henry Coombs Elizabeth Emily Pallke
BDM Match (98%) Arthur Henry Coombs Elizabeth Emily Tallke
  πŸ’ 1919/3705
Condition Widower 3.11.18 Divorced 1.9.17
Profession Stoker Domestic duties
Age 43 26
Dwelling Place Wanganui Wanganui
Length of Residence 6 months 20 years
Marriage Place Registrar's Office, Wanganui
Folio 3657
Consent
Date of Certificate 28 June 1919
Officiating Minister G. G. Hylton, Deputy Registrar
88 30 June 1919 Herbert Haddon Rush
Rita Frances Niemann
Herbert Haddon Rush
Rita Frances Newman
πŸ’ 1919/3706
Bachelor
Spinster
Motor carrier
Home duties
27
25
Wanganui East
Aramoho
3 days
7 years
Church of England, Wanganui 3658 30 June 1919 H. Reeve, Church of England
No 88
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Herbert Haddon Rush Rita Frances Niemann
BDM Match (93%) Herbert Haddon Rush Rita Frances Newman
  πŸ’ 1919/3706
Condition Bachelor Spinster
Profession Motor carrier Home duties
Age 27 25
Dwelling Place Wanganui East Aramoho
Length of Residence 3 days 7 years
Marriage Place Church of England, Wanganui
Folio 3658
Consent
Date of Certificate 30 June 1919
Officiating Minister H. Reeve, Church of England

Page 1697

District of Wanganui Quarter ending 30 September 1919 Registrar E. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
89 4 July 1919 John Bernard Pope
Louisa Caroline Simpson
John Bernard Pope
Louisa Caroline Simpson
πŸ’ 1919/4424
Widower
Widow
Secretary
Home duties
43
42
Tayforth
Tayforth
10 days
42 years
Roman Catholic Presbytery Wanganui 6029 4 July 1919 A. F. McDonald, Roman Catholic
No 89
Date of Notice 4 July 1919
  Groom Bride
Names of Parties John Bernard Pope Louisa Caroline Simpson
  πŸ’ 1919/4424
Condition Widower Widow
Profession Secretary Home duties
Age 43 42
Dwelling Place Tayforth Tayforth
Length of Residence 10 days 42 years
Marriage Place Roman Catholic Presbytery Wanganui
Folio 6029
Consent
Date of Certificate 4 July 1919
Officiating Minister A. F. McDonald, Roman Catholic
90 8 July 1919 William McIntosh
Teresa Ivy Holmes
William McIntosh
Teresa Ivy Holmes
πŸ’ 1919/4425
Bachelor
Spinster
Dairy Farmer
Home duties
35
23
Wanganui
Wanganui
3 days
9 months
Roman Catholic Presbytery Wanganui 6030 8 July 1919 L. J. Menard, Roman Catholic
No 90
Date of Notice 8 July 1919
  Groom Bride
Names of Parties William McIntosh Teresa Ivy Holmes
  πŸ’ 1919/4425
Condition Bachelor Spinster
Profession Dairy Farmer Home duties
Age 35 23
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 9 months
Marriage Place Roman Catholic Presbytery Wanganui
Folio 6030
Consent
Date of Certificate 8 July 1919
Officiating Minister L. J. Menard, Roman Catholic
91 8 July 1919 James Laurence Costello
Elsie May Ellis
James Laurence Costello
Elsie May Ellis
πŸ’ 1919/4426
Bachelor
Spinster
Farmer
Home duties
24
25
Wanganui
Wanganui
3 days
25 years
Roman Catholic Church Wanganui 6031 8 July 1919 J. A. O'Donnell, Roman Catholic
No 91
Date of Notice 8 July 1919
  Groom Bride
Names of Parties James Laurence Costello Elsie May Ellis
  πŸ’ 1919/4426
Condition Bachelor Spinster
Profession Farmer Home duties
Age 24 25
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 25 years
Marriage Place Roman Catholic Church Wanganui
Folio 6031
Consent
Date of Certificate 8 July 1919
Officiating Minister J. A. O'Donnell, Roman Catholic
92 9 July 1919 Andrew Anderson
Emma Whitiangia Ratana
Andrew Anderson
Emma Whitiangia Ratana
πŸ’ 1919/4427
Bachelor
Spinster
Farmer
Home duties
23
22
Wanganui
Wanganui
6 days
6 days
Registrar's Office Wanganui 6032 9 July 1919 E. H. Hylton, Deputy Registrar
No 92
Date of Notice 9 July 1919
  Groom Bride
Names of Parties Andrew Anderson Emma Whitiangia Ratana
  πŸ’ 1919/4427
Condition Bachelor Spinster
Profession Farmer Home duties
Age 23 22
Dwelling Place Wanganui Wanganui
Length of Residence 6 days 6 days
Marriage Place Registrar's Office Wanganui
Folio 6032
Consent
Date of Certificate 9 July 1919
Officiating Minister E. H. Hylton, Deputy Registrar
93 10 July 1919 Richard Ernest Vincent
Winifred McAllister
Richard Ernest Vincent
Winnifred McAllister
πŸ’ 1919/4428
Bachelor
Spinster
Shepherd
Confectioner
34
22
Wanganui
Putiki
2 months
22 years
St John's Church of England Wanganui 6033 10 July 1919 H. Reeve, Church of England
No 93
Date of Notice 10 July 1919
  Groom Bride
Names of Parties Richard Ernest Vincent Winifred McAllister
BDM Match (98%) Richard Ernest Vincent Winnifred McAllister
  πŸ’ 1919/4428
Condition Bachelor Spinster
Profession Shepherd Confectioner
Age 34 22
Dwelling Place Wanganui Putiki
Length of Residence 2 months 22 years
Marriage Place St John's Church of England Wanganui
Folio 6033
Consent
Date of Certificate 10 July 1919
Officiating Minister H. Reeve, Church of England

Page 1698

District of Wanganui Quarter ending 30 September 1919 Registrar E. A. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
94 10 July 1919 William Pinkney Rutledge
Agnes Frances Anderson
William Pinkney Rutledge
Agnes Frances Anderson
πŸ’ 1919/4429
Bachelor
Spinster
Miner
House duties
35
18
Wanganui
Wanganui
4 months
4 months
Registrar's Office Wanganui 6034 Olaf Anderson Father 10 July 1919 E. A. Hylton, Deputy Registrar
No 94
Date of Notice 10 July 1919
  Groom Bride
Names of Parties William Pinkney Rutledge Agnes Frances Anderson
  πŸ’ 1919/4429
Condition Bachelor Spinster
Profession Miner House duties
Age 35 18
Dwelling Place Wanganui Wanganui
Length of Residence 4 months 4 months
Marriage Place Registrar's Office Wanganui
Folio 6034
Consent Olaf Anderson Father
Date of Certificate 10 July 1919
Officiating Minister E. A. Hylton, Deputy Registrar
95 10 July 1919 Alfred Smith
Vera Remner
Alfred Smith
Vera Bremner
πŸ’ 1919/4406
Bachelor
Spinster
Postal employee
Housemaid
28
19
Wanganui
Wanganui
2 years
6 years
St John's Church of England Wanganui 6035 No person in New Zealand having authority by law to give consent 24 July 1919 H. Reeve, Church of England
No 95
Date of Notice 10 July 1919
  Groom Bride
Names of Parties Alfred Smith Vera Remner
BDM Match (92%) Alfred Smith Vera Bremner
  πŸ’ 1919/4406
Condition Bachelor Spinster
Profession Postal employee Housemaid
Age 28 19
Dwelling Place Wanganui Wanganui
Length of Residence 2 years 6 years
Marriage Place St John's Church of England Wanganui
Folio 6035
Consent No person in New Zealand having authority by law to give consent
Date of Certificate 24 July 1919
Officiating Minister H. Reeve, Church of England
96 10 July 1919 James Clifton Mathison
Annie Emily Eliza Infield
James Clifton Mathison
Annie Emily Eliza Infield
πŸ’ 1919/4407
Bachelor
Spinster
Clerk
Clerk
21
24
Wanganui
Wanganui
20 years
10 years
Registrar's Office Wanganui 6036 10 July 1919 E. A. Hylton, Deputy Registrar
No 96
Date of Notice 10 July 1919
  Groom Bride
Names of Parties James Clifton Mathison Annie Emily Eliza Infield
  πŸ’ 1919/4407
Condition Bachelor Spinster
Profession Clerk Clerk
Age 21 24
Dwelling Place Wanganui Wanganui
Length of Residence 20 years 10 years
Marriage Place Registrar's Office Wanganui
Folio 6036
Consent
Date of Certificate 10 July 1919
Officiating Minister E. A. Hylton, Deputy Registrar
97 15 July 1919 George Henry Bulliff
more commonly known as George Henry O'Donnell

Margaret Pedley
George Henry O'Donnell
Margaret Pedley
πŸ’ 1919/4408
Bachelor
Spinster
Plasterer
Home duties
20
19
Wanganui
Wanganui
9 years
19 years
Registrar's Office Wanganui 6037 Mary Ann Bulliff Mother; John Pedley Father 15 July 1919 E. A. Hylton, Deputy Registrar
No 97
Date of Notice 15 July 1919
  Groom Bride
Names of Parties George Henry Bulliff
more commonly known as George Henry O'Donnell
Margaret Pedley
BDM Match (80%) George Henry O'Donnell Margaret Pedley
  πŸ’ 1919/4408
Condition Bachelor Spinster
Profession Plasterer Home duties
Age 20 19
Dwelling Place Wanganui Wanganui
Length of Residence 9 years 19 years
Marriage Place Registrar's Office Wanganui
Folio 6037
Consent Mary Ann Bulliff Mother; John Pedley Father
Date of Certificate 15 July 1919
Officiating Minister E. A. Hylton, Deputy Registrar
98 16 July 1919 Robert Guthrie
Lena Bertha Sutton
Robert Guthrie
Lena Bertha Sutton
πŸ’ 1919/4409
Bachelor
Spinster
Farmer
Home duties
30
29
Kai Iwi
Kai Iwi
2 months
2 weeks
St John's Church of England Wanganui 6038 16 July 1919 H. Reeve, Church of England
No 98
Date of Notice 16 July 1919
  Groom Bride
Names of Parties Robert Guthrie Lena Bertha Sutton
  πŸ’ 1919/4409
Condition Bachelor Spinster
Profession Farmer Home duties
Age 30 29
Dwelling Place Kai Iwi Kai Iwi
Length of Residence 2 months 2 weeks
Marriage Place St John's Church of England Wanganui
Folio 6038
Consent
Date of Certificate 16 July 1919
Officiating Minister H. Reeve, Church of England

Page 1699

District of Wanganui Quarter ending 30 September 1919 Registrar E. A. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
99 19 July 1919 Francis Harold Cave
Blanche Edith Stokes
Francis Harold Cave
Blanche Edith Stokes
πŸ’ 1919/4410
Bachelor
Spinster
Cheese maker
Home duties
22
23
Wanganui
Wanganui
3 days
8 1/2 years
Roman Catholic Presbytery Wanganui 6039 22 July 1919 A. F. McDonald Roman Catholic
No 99
Date of Notice 19 July 1919
  Groom Bride
Names of Parties Francis Harold Cave Blanche Edith Stokes
  πŸ’ 1919/4410
Condition Bachelor Spinster
Profession Cheese maker Home duties
Age 22 23
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 8 1/2 years
Marriage Place Roman Catholic Presbytery Wanganui
Folio 6039
Consent
Date of Certificate 22 July 1919
Officiating Minister A. F. McDonald Roman Catholic
100 23 July 1919 Arthur Edward Atkinson more commonly known as Arthur Edward Coomber
Edith Ella Mailman
Arthur Edward Coomber
Edith Ella Mailman
πŸ’ 1919/4411
Bachelor
Spinster
Slaughterman
Home duties
25
25
Wanganui
Wanganui
4 months
20 years
Registrar's Office Wanganui 6040 24 July 1919 E. A. Hylton Deputy Registrar
No 100
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Arthur Edward Atkinson more commonly known as Arthur Edward Coomber Edith Ella Mailman
BDM Match (66%) Arthur Edward Coomber Edith Ella Mailman
  πŸ’ 1919/4411
Condition Bachelor Spinster
Profession Slaughterman Home duties
Age 25 25
Dwelling Place Wanganui Wanganui
Length of Residence 4 months 20 years
Marriage Place Registrar's Office Wanganui
Folio 6040
Consent
Date of Certificate 24 July 1919
Officiating Minister E. A. Hylton Deputy Registrar
101 25 July 1919 Walter William Davey
Ethel Florence Brozier
Walter William Davey
Ethel Florence Crozier
πŸ’ 1919/4412
Widower 3.12.18
Spinster
Labourer
Household duties
34
22
Kai Iwi
Kai Iwi
34 years
3 months
Registrar's Office Wanganui 6041 25 July 1919 E. A. Hylton Deputy Registrar
No 101
Date of Notice 25 July 1919
  Groom Bride
Names of Parties Walter William Davey Ethel Florence Brozier
BDM Match (98%) Walter William Davey Ethel Florence Crozier
  πŸ’ 1919/4412
Condition Widower 3.12.18 Spinster
Profession Labourer Household duties
Age 34 22
Dwelling Place Kai Iwi Kai Iwi
Length of Residence 34 years 3 months
Marriage Place Registrar's Office Wanganui
Folio 6041
Consent
Date of Certificate 25 July 1919
Officiating Minister E. A. Hylton Deputy Registrar
102 26 July 1919 Charles Ernest Lloyd
Agnes Wallace Copley
Charles Ernest Lloyd
Agnes Wallace Copley
πŸ’ 1919/4413
Bachelor
Spinster
Fellmonger
Domestic duties
22
22
Castlecliff
Castlecliff
12 months
12 years
Presbyterian Church Wanganui East 6042 26 July 1919 G. W. Blair Presbyterian
No 102
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Charles Ernest Lloyd Agnes Wallace Copley
  πŸ’ 1919/4413
Condition Bachelor Spinster
Profession Fellmonger Domestic duties
Age 22 22
Dwelling Place Castlecliff Castlecliff
Length of Residence 12 months 12 years
Marriage Place Presbyterian Church Wanganui East
Folio 6042
Consent
Date of Certificate 26 July 1919
Officiating Minister G. W. Blair Presbyterian
103 30 July 1919 Thomas Walsh Clark
Charlotte Anne Harris
Thomas Walsh Clark
Charlotte Anne Harris
πŸ’ 1919/4414
Bachelor
Spinster
Telegraphist
Home duties
33
31
Wanganui
Wanganui
3 weeks
31 years
Methodist Church Aramoho 6043 30 July 1919 B. Dudley Methodist
No 103
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Thomas Walsh Clark Charlotte Anne Harris
  πŸ’ 1919/4414
Condition Bachelor Spinster
Profession Telegraphist Home duties
Age 33 31
Dwelling Place Wanganui Wanganui
Length of Residence 3 weeks 31 years
Marriage Place Methodist Church Aramoho
Folio 6043
Consent
Date of Certificate 30 July 1919
Officiating Minister B. Dudley Methodist

Page 1700

District of Wanganui Quarter ending 30 September 1919 Registrar E. F. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
104 30 July 1919 Walter Park
Jane Sim
Walter Park
Jane Sim
πŸ’ 1919/4415
Bachelor
Spinster
Farmer
Home duties
55
45
Rapanui
Brunswick
20 years
4 years
Residence of Mr Geo. Sim, Brunswick 6044 30 July 1919 F. B. Barton, Presbyterian
No 104
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Walter Park Jane Sim
  πŸ’ 1919/4415
Condition Bachelor Spinster
Profession Farmer Home duties
Age 55 45
Dwelling Place Rapanui Brunswick
Length of Residence 20 years 4 years
Marriage Place Residence of Mr Geo. Sim, Brunswick
Folio 6044
Consent
Date of Certificate 30 July 1919
Officiating Minister F. B. Barton, Presbyterian
105 2 August 1919 Albert August Schmidt
Margaret Elizabeth Kenny
Albert August Schmidt
Margaret Elizabeth Kenny
πŸ’ 1919/4417
Bachelor
Spinster
Borough Employee
Home duties
33
28
Wanganui
Wanganui
9 years
12 years
Roman Catholic Church, Wanganui 6045 2 August 1919 L. J. Menard, Roman Catholic
No 105
Date of Notice 2 August 1919
  Groom Bride
Names of Parties Albert August Schmidt Margaret Elizabeth Kenny
  πŸ’ 1919/4417
Condition Bachelor Spinster
Profession Borough Employee Home duties
Age 33 28
Dwelling Place Wanganui Wanganui
Length of Residence 9 years 12 years
Marriage Place Roman Catholic Church, Wanganui
Folio 6045
Consent
Date of Certificate 2 August 1919
Officiating Minister L. J. Menard, Roman Catholic
106 2 August 1919 Leonard Charles Ferris
Emily Jane McArthur
Leonard Charles Ferris
Emily Jane McArthur
πŸ’ 1919/4418
Bachelor
Spinster
Labourer
Shop Assistant
24
23
Wanganui
Wanganui
4 years
23 years
Church of England, Wanganui 6046 2 August 1919 H. Reeve, Church of England
No 106
Date of Notice 2 August 1919
  Groom Bride
Names of Parties Leonard Charles Ferris Emily Jane McArthur
  πŸ’ 1919/4418
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 24 23
Dwelling Place Wanganui Wanganui
Length of Residence 4 years 23 years
Marriage Place Church of England, Wanganui
Folio 6046
Consent
Date of Certificate 2 August 1919
Officiating Minister H. Reeve, Church of England
107 4 August 1919 Charles Henry Ferrey-Ocock
Eleanor Dorathea Conder
Charles Henry Terrey-Ocock
Eleanor Dorothea Conder
πŸ’ 1919/4419
Bachelor
Spinster
Electro-plater
Dental Nurse
25
22
Aramoho
Aramoho
2 months
2 years
Roman Catholic Church, Wanganui 6047 4 August 1919 L. J. Menard, Roman Catholic
No 107
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Charles Henry Ferrey-Ocock Eleanor Dorathea Conder
BDM Match (96%) Charles Henry Terrey-Ocock Eleanor Dorothea Conder
  πŸ’ 1919/4419
Condition Bachelor Spinster
Profession Electro-plater Dental Nurse
Age 25 22
Dwelling Place Aramoho Aramoho
Length of Residence 2 months 2 years
Marriage Place Roman Catholic Church, Wanganui
Folio 6047
Consent
Date of Certificate 4 August 1919
Officiating Minister L. J. Menard, Roman Catholic
108 5 August 1919 Arthur Thomas Atkins
Agnes Meta Allison
Arthur Thomas Atkins
Agnes Meta Allison
πŸ’ 1919/4420
Divorced Decree Absolute 25.11.12
Spinster
Clerk
Law Clerk
35
28
Wanganui
Wanganui
3 days
28 years
St Pauls Presbyterian Church, Wanganui 6048 5 August 1919 J. B. McKenzie, Presbyterian
No 108
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Arthur Thomas Atkins Agnes Meta Allison
  πŸ’ 1919/4420
Condition Divorced Decree Absolute 25.11.12 Spinster
Profession Clerk Law Clerk
Age 35 28
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 28 years
Marriage Place St Pauls Presbyterian Church, Wanganui
Folio 6048
Consent
Date of Certificate 5 August 1919
Officiating Minister J. B. McKenzie, Presbyterian

Page 1701

District of Wanganui Quarter ending 30 September 1919 Registrar G. A. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
109 5 August 1919 William Bruce Kilpatrick
Ann Reapell
William Bruce Kilpatrick
Ann Peapell
πŸ’ 1919/4421
Bachelor
Widow
Labourer
Household duties
53
55
Wanganui
Wanganui
12 months
55 years
Registrar's Office Wanganui 6049 5 August 1919 G. A. Hylton Deputy Registrar
No 109
Date of Notice 5 August 1919
  Groom Bride
Names of Parties William Bruce Kilpatrick Ann Reapell
BDM Match (95%) William Bruce Kilpatrick Ann Peapell
  πŸ’ 1919/4421
Condition Bachelor Widow
Profession Labourer Household duties
Age 53 55
Dwelling Place Wanganui Wanganui
Length of Residence 12 months 55 years
Marriage Place Registrar's Office Wanganui
Folio 6049
Consent
Date of Certificate 5 August 1919
Officiating Minister G. A. Hylton Deputy Registrar
110 5 August 1919 William David Stuart Ogden
Aileen Mary Mackey
William David Stuart Ogden
Aileen Mary Mackey
πŸ’ 1919/4422
Bachelor
Spinster
Clerk in Holy Orders
Home duties
38
19
Aramoho
Wanganui
4 years
11 years
Church of England Aramoho 6050 Lucy Mackey Mother 5 August 1919 H. Reeve Church of England
No 110
Date of Notice 5 August 1919
  Groom Bride
Names of Parties William David Stuart Ogden Aileen Mary Mackey
  πŸ’ 1919/4422
Condition Bachelor Spinster
Profession Clerk in Holy Orders Home duties
Age 38 19
Dwelling Place Aramoho Wanganui
Length of Residence 4 years 11 years
Marriage Place Church of England Aramoho
Folio 6050
Consent Lucy Mackey Mother
Date of Certificate 5 August 1919
Officiating Minister H. Reeve Church of England
111 6 August 1919 Thomas Henry Grant
Jane Reid McSkimming
Thomas Henry Grant
Jane Aird McSkinning
πŸ’ 1919/6576
Bachelor
Spinster
Farmer
Home duties
28
28
Wanganui
Wanganui
10 days
5 years
St Paul's Presbyterian Church Wanganui 6051 6 August 1919 JD McKenzie Presbyterian
No 111
Date of Notice 6 August 1919
  Groom Bride
Names of Parties Thomas Henry Grant Jane Reid McSkimming
BDM Match (88%) Thomas Henry Grant Jane Aird McSkinning
  πŸ’ 1919/6576
Condition Bachelor Spinster
Profession Farmer Home duties
Age 28 28
Dwelling Place Wanganui Wanganui
Length of Residence 10 days 5 years
Marriage Place St Paul's Presbyterian Church Wanganui
Folio 6051
Consent
Date of Certificate 6 August 1919
Officiating Minister JD McKenzie Presbyterian
112 7 August 1919 Lenard Isaac Mason
Myrtle Robinson
Lenard Isaac Mason
Myrtle Robinson
πŸ’ 1919/6587
Bachelor
Spinster
French Polisher
Home duties
23
22
Wanganui
Wanganui
18 months
2 years
Presbyterian Manse Wanganui East 6052 7 August 1919 G.W. Blair Presbyterian
No 112
Date of Notice 7 August 1919
  Groom Bride
Names of Parties Lenard Isaac Mason Myrtle Robinson
  πŸ’ 1919/6587
Condition Bachelor Spinster
Profession French Polisher Home duties
Age 23 22
Dwelling Place Wanganui Wanganui
Length of Residence 18 months 2 years
Marriage Place Presbyterian Manse Wanganui East
Folio 6052
Consent
Date of Certificate 7 August 1919
Officiating Minister G.W. Blair Presbyterian
113 8 August 1919 Frank Charles Wooding
Ethel Lilian Fox
Frank Charles Wooding
Ethel Lilian Fox
πŸ’ 1919/6594
Bachelor
Spinster
Mechanic
Saleswoman
25
22
Wanganui
Wanganui
2 months
2 weeks
St John's Church of England Wanganui 6053 8 August 1919 H. Reeve Church of England
No 113
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Frank Charles Wooding Ethel Lilian Fox
  πŸ’ 1919/6594
Condition Bachelor Spinster
Profession Mechanic Saleswoman
Age 25 22
Dwelling Place Wanganui Wanganui
Length of Residence 2 months 2 weeks
Marriage Place St John's Church of England Wanganui
Folio 6053
Consent
Date of Certificate 8 August 1919
Officiating Minister H. Reeve Church of England

Page 1702

District of Wanganui Quarter ending 30 September 1919 Registrar E. A. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
114 9 August 1919 Alexander Angus Dallas
Lena Gardiner
Alexander Angus Dallas
Lena Gardiner
πŸ’ 1919/6595
Widower 16-10-07
Widow 11-11-18
Freezing works employee
Domestic duties
42
49
Wanganui
Wanganui
30 years
4 years
Registrar's Office Wanganui 6054 9 August 1919 E. A. Hylton, Deputy Registrar
No 114
Date of Notice 9 August 1919
  Groom Bride
Names of Parties Alexander Angus Dallas Lena Gardiner
  πŸ’ 1919/6595
Condition Widower 16-10-07 Widow 11-11-18
Profession Freezing works employee Domestic duties
Age 42 49
Dwelling Place Wanganui Wanganui
Length of Residence 30 years 4 years
Marriage Place Registrar's Office Wanganui
Folio 6054
Consent
Date of Certificate 9 August 1919
Officiating Minister E. A. Hylton, Deputy Registrar
115 11 August 1919 John Reid
Florence Edith Webb-Jones
John Reid
Florence Edith Webb-Jones
πŸ’ 1919/6596
Bachelor
Spinster
Y.M.C.A. Secretary
Home duties
28
28
Gonville
Gonville
2 weeks
28 years
Methodist Church Wanganui 6055 11 August 1919 H. L. Blamires, Methodist
No 115
Date of Notice 11 August 1919
  Groom Bride
Names of Parties John Reid Florence Edith Webb-Jones
  πŸ’ 1919/6596
Condition Bachelor Spinster
Profession Y.M.C.A. Secretary Home duties
Age 28 28
Dwelling Place Gonville Gonville
Length of Residence 2 weeks 28 years
Marriage Place Methodist Church Wanganui
Folio 6055
Consent
Date of Certificate 11 August 1919
Officiating Minister H. L. Blamires, Methodist
116 11 August 1919 Walter George Randal
Irene Powle
Walter George Randal
Irene Powle
πŸ’ 1919/7167
Bachelor
Spinster
Insurance Agent
Home duties
40
38
Wanganui
Wanganui
40 years
38 years
Church of England Wanganui 6655 11 August 1919 H. Reeve, Church of England
No 116
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Walter George Randal Irene Powle
  πŸ’ 1919/7167
Condition Bachelor Spinster
Profession Insurance Agent Home duties
Age 40 38
Dwelling Place Wanganui Wanganui
Length of Residence 40 years 38 years
Marriage Place Church of England Wanganui
Folio 6655
Consent
Date of Certificate 11 August 1919
Officiating Minister H. Reeve, Church of England
117 12 August 1919 Ernest Botten
Hilda Victoria Richards
Ernest Botten
Hilda Victoria Richards
πŸ’ 1919/6597
Bachelor
Spinster
Upholsterer
Domestic duties
28
22
Castlecliff
Wanganui
5 months
8 months
Registrar's Office Wanganui 6056 12 August 1919 E. A. Hylton, Deputy Registrar
No 117
Date of Notice 12 August 1919
  Groom Bride
Names of Parties Ernest Botten Hilda Victoria Richards
  πŸ’ 1919/6597
Condition Bachelor Spinster
Profession Upholsterer Domestic duties
Age 28 22
Dwelling Place Castlecliff Wanganui
Length of Residence 5 months 8 months
Marriage Place Registrar's Office Wanganui
Folio 6056
Consent
Date of Certificate 12 August 1919
Officiating Minister E. A. Hylton, Deputy Registrar
118 13 August 1919 Joseph Chadwick
Annie Edith Wells
Joseph Chadwick
Annie Edith Wells
πŸ’ 1919/6598
Bachelor
Widow 7.6.17
Farmer
Home duties
40
32
Wanganui
Wanganui
18 months
3 years
Registrar's Office Wanganui 6057 14 August 1919 E. A. Hylton, Deputy Registrar
No 118
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Joseph Chadwick Annie Edith Wells
  πŸ’ 1919/6598
Condition Bachelor Widow 7.6.17
Profession Farmer Home duties
Age 40 32
Dwelling Place Wanganui Wanganui
Length of Residence 18 months 3 years
Marriage Place Registrar's Office Wanganui
Folio 6057
Consent
Date of Certificate 14 August 1919
Officiating Minister E. A. Hylton, Deputy Registrar

Page 1703

District of Wanganui Quarter ending 30 September 1919 Registrar R. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
119 18 August 1919 Frederick Ward
Martha Elizabeth Bourne
Frederick Ward
Martha Elizabeth Bourne
πŸ’ 1919/6599
Bachelor
Spinster
Farmer
Home duties
37
19
Fordell
Matarawa
18 months
7 years
Church of England, Matarawa 6058 John William George Bourne, Father 18 August 1919 W. G. Williams, Church of England
No 119
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Frederick Ward Martha Elizabeth Bourne
  πŸ’ 1919/6599
Condition Bachelor Spinster
Profession Farmer Home duties
Age 37 19
Dwelling Place Fordell Matarawa
Length of Residence 18 months 7 years
Marriage Place Church of England, Matarawa
Folio 6058
Consent John William George Bourne, Father
Date of Certificate 18 August 1919
Officiating Minister W. G. Williams, Church of England
120 19 August 1919 Leslie Robert Cathcart Macfarlane
Wilhelmina Macdonald
Leslie Robert Cathcart Macfarlane
Wilhelmina Macdonald
πŸ’ 1919/6600
Bachelor
Spinster
Farmer
Nurse
28
33
Wanganui
Wanganui
1 week
1 week
St Paul's Presbyterian Church, Wanganui 6059 19 August 1919 J. D. McKenzie, Presbyterian
No 120
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Leslie Robert Cathcart Macfarlane Wilhelmina Macdonald
  πŸ’ 1919/6600
Condition Bachelor Spinster
Profession Farmer Nurse
Age 28 33
Dwelling Place Wanganui Wanganui
Length of Residence 1 week 1 week
Marriage Place St Paul's Presbyterian Church, Wanganui
Folio 6059
Consent
Date of Certificate 19 August 1919
Officiating Minister J. D. McKenzie, Presbyterian
121 20 August 1919 Herbert John Archer
Margaret Jessie Elms
Herbert John Archer
Margaret Jessie Elms
πŸ’ 1919/6577
Divorced 19.9.16
Spinster
Hotelkeeper
Housekeeper
44
40
Mangamahu
Wanganui
6 years
9 years
Registrar's Office, Wanganui 6060 20 August 1919 E. R. Hylton, Deputy Registrar
No 121
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Herbert John Archer Margaret Jessie Elms
  πŸ’ 1919/6577
Condition Divorced 19.9.16 Spinster
Profession Hotelkeeper Housekeeper
Age 44 40
Dwelling Place Mangamahu Wanganui
Length of Residence 6 years 9 years
Marriage Place Registrar's Office, Wanganui
Folio 6060
Consent
Date of Certificate 20 August 1919
Officiating Minister E. R. Hylton, Deputy Registrar
122 20 August 1919 Albert Siddall
Eleanor May Tucker
Albert Siddall
Eleanor May Tucker
πŸ’ 1919/6578
Bachelor
Spinster
Engineer
Home duties
41
44
Wanganui
Wanganui
6 years
20 years
Residence of Mr W. R. Tucker, 73 Campbell St, Wanganui 6061 20 August 1919 J. D. McKenzie, Presbyterian
No 122
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Albert Siddall Eleanor May Tucker
  πŸ’ 1919/6578
Condition Bachelor Spinster
Profession Engineer Home duties
Age 41 44
Dwelling Place Wanganui Wanganui
Length of Residence 6 years 20 years
Marriage Place Residence of Mr W. R. Tucker, 73 Campbell St, Wanganui
Folio 6061
Consent
Date of Certificate 20 August 1919
Officiating Minister J. D. McKenzie, Presbyterian
123 22 August 1919 John Alfred Nottage
Kathleen Elizabeth Martin
John Alfred Nottage
Kathleen Elizabeth Martin
πŸ’ 1919/6579
Bachelor
Spinster
Farm Labourer
Home duties
27
20
Westmere
Wanganui East
2 years
20 years
Residence of Mr J. Martin, Wanganui East 6062 John Martin, Father 22 August 1919 F. B. Barton, Presbyterian
No 123
Date of Notice 22 August 1919
  Groom Bride
Names of Parties John Alfred Nottage Kathleen Elizabeth Martin
  πŸ’ 1919/6579
Condition Bachelor Spinster
Profession Farm Labourer Home duties
Age 27 20
Dwelling Place Westmere Wanganui East
Length of Residence 2 years 20 years
Marriage Place Residence of Mr J. Martin, Wanganui East
Folio 6062
Consent John Martin, Father
Date of Certificate 22 August 1919
Officiating Minister F. B. Barton, Presbyterian

Page 1704

District of Wanganui Quarter ending 30 September 1919 Registrar P. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
124 25 August 1919 Henry Dyke
Rita Victoria Bessie Robinson
Henry Dyke
Rita Victoria Bessie Robinson
πŸ’ 1919/6580
Bachelor
Spinster
Tramway Conductor
Postal Clerk
19
18
Aramoho
Wanganui East
2 years
12 years
Church of England, Wanganui East 6063 Henry Dyke, Father; William Robert Robinson, Father 25 August 1919 H. Reeve, Church of England
No 124
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Henry Dyke Rita Victoria Bessie Robinson
  πŸ’ 1919/6580
Condition Bachelor Spinster
Profession Tramway Conductor Postal Clerk
Age 19 18
Dwelling Place Aramoho Wanganui East
Length of Residence 2 years 12 years
Marriage Place Church of England, Wanganui East
Folio 6063
Consent Henry Dyke, Father; William Robert Robinson, Father
Date of Certificate 25 August 1919
Officiating Minister H. Reeve, Church of England
125 25 August 1919 John Henry Cooper
Mabel Liddell
John Henry Cooper
Mabel Liddle
πŸ’ 1919/6581
Bachelor
Spinster
Carpenter
Home duties
29
28
Gonville
Gonville
7 weeks
4 years
Residence of Mrs. E. Liddell, 27 Carlton Av., Gonville 6064 25 August 1919 H. L. Blamires, Methodist
No 125
Date of Notice 25 August 1919
  Groom Bride
Names of Parties John Henry Cooper Mabel Liddell
BDM Match (92%) John Henry Cooper Mabel Liddle
  πŸ’ 1919/6581
Condition Bachelor Spinster
Profession Carpenter Home duties
Age 29 28
Dwelling Place Gonville Gonville
Length of Residence 7 weeks 4 years
Marriage Place Residence of Mrs. E. Liddell, 27 Carlton Av., Gonville
Folio 6064
Consent
Date of Certificate 25 August 1919
Officiating Minister H. L. Blamires, Methodist
126 26 August 1919 Edwin Palliser
Muriel Daisy Crespin
Edwin Palliser
Muriel Daisy Crespin
πŸ’ 1919/6582
Bachelor
Spinster
Farmer
Home duties
31
30
Okora
Wanganui
2 years
20 years
Trinity Methodist Church, Wanganui 6065 26 August 1919 H. L. Blamires, Methodist
No 126
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Edwin Palliser Muriel Daisy Crespin
  πŸ’ 1919/6582
Condition Bachelor Spinster
Profession Farmer Home duties
Age 31 30
Dwelling Place Okora Wanganui
Length of Residence 2 years 20 years
Marriage Place Trinity Methodist Church, Wanganui
Folio 6065
Consent
Date of Certificate 26 August 1919
Officiating Minister H. L. Blamires, Methodist
127 28 August 1919 Arthur Rex Blanchett
Edith Lillian McKoy
Arthur Rex Blanchett
Edith Lillian McKoy
πŸ’ 1919/6583
Bachelor
Spinster
Clerk
Tailoress
20
19
Wanganui
Wanganui
1 week
1 month
St Paul's Presbyterian Church, Wanganui 6066 Arthur Blanchett, Father; Mary Ann McKoy, Mother 28 August 1919 J. D. McKenzie, Presbyterian
No 127
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Arthur Rex Blanchett Edith Lillian McKoy
  πŸ’ 1919/6583
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 20 19
Dwelling Place Wanganui Wanganui
Length of Residence 1 week 1 month
Marriage Place St Paul's Presbyterian Church, Wanganui
Folio 6066
Consent Arthur Blanchett, Father; Mary Ann McKoy, Mother
Date of Certificate 28 August 1919
Officiating Minister J. D. McKenzie, Presbyterian
128 28 August 1919 George Carlton Plummer
Ann Jane Brothers
George Carlton Plummer
Ann Jane Crothers
πŸ’ 1919/6584
Bachelor
Spinster
Farmer
Home duties
30
31
Wanganui
Wanganui
6 months
18 months
Registrar's Office, Wanganui 6067 28 August 1919 E. R. Hylton, Deputy Registrar
No 128
Date of Notice 28 August 1919
  Groom Bride
Names of Parties George Carlton Plummer Ann Jane Brothers
BDM Match (97%) George Carlton Plummer Ann Jane Crothers
  πŸ’ 1919/6584
Condition Bachelor Spinster
Profession Farmer Home duties
Age 30 31
Dwelling Place Wanganui Wanganui
Length of Residence 6 months 18 months
Marriage Place Registrar's Office, Wanganui
Folio 6067
Consent
Date of Certificate 28 August 1919
Officiating Minister E. R. Hylton, Deputy Registrar

Page 1705

District of Wanganui Quarter ending 30 September 1919 Registrar S. R. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
129 2 September 1919 Kelvin McKelvie Hammond
Dorothy Mary Calman
Kelvin McKelvie Hammond
Dorothy Mary Calman
πŸ’ 1919/6585
Bachelor
Spinster
Farmer
Home duties
27
23
Wanganui
Wanganui
3 days
23 years
St Paul's Presbyterian Church Wanganui 6068 2 September 1919 J. D. McKenzie Presbyterian
No 129
Date of Notice 2 September 1919
  Groom Bride
Names of Parties Kelvin McKelvie Hammond Dorothy Mary Calman
  πŸ’ 1919/6585
Condition Bachelor Spinster
Profession Farmer Home duties
Age 27 23
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 23 years
Marriage Place St Paul's Presbyterian Church Wanganui
Folio 6068
Consent
Date of Certificate 2 September 1919
Officiating Minister J. D. McKenzie Presbyterian
130 4 September 1919 George Robert Butler
Lilian May Mills
George Robert Butler
Lilian May Mills
πŸ’ 1919/6586
Bachelor
Spinster
Confectioner
Home duties
29
24
Wanganui
Wanganui
29 years
7 years
Roman Catholic Church Wanganui 6069 4 September 1919 J. A. O'Connell Roman Catholic
No 130
Date of Notice 4 September 1919
  Groom Bride
Names of Parties George Robert Butler Lilian May Mills
  πŸ’ 1919/6586
Condition Bachelor Spinster
Profession Confectioner Home duties
Age 29 24
Dwelling Place Wanganui Wanganui
Length of Residence 29 years 7 years
Marriage Place Roman Catholic Church Wanganui
Folio 6069
Consent
Date of Certificate 4 September 1919
Officiating Minister J. A. O'Connell Roman Catholic
131 5 September 1919 Leslie James Coxon
Jessie Constance McNeil
Leslie James Coxon
Jessie Constance McNeil
πŸ’ 1919/6588
Bachelor
Spinster
Sgt-Major N.Z.P.S.
Home duties
22
21
Wanganui
Wanganui
3 days
3 days
Residence of Mr J. Coxon 57 Heads Rd. Wanganui 6070 5 September 1919 G. W. Blair Presbyterian
No 131
Date of Notice 5 September 1919
  Groom Bride
Names of Parties Leslie James Coxon Jessie Constance McNeil
  πŸ’ 1919/6588
Condition Bachelor Spinster
Profession Sgt-Major N.Z.P.S. Home duties
Age 22 21
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place Residence of Mr J. Coxon 57 Heads Rd. Wanganui
Folio 6070
Consent
Date of Certificate 5 September 1919
Officiating Minister G. W. Blair Presbyterian
132 9 September 1919 William Campbell Bryan Talbot Heatley
Mabel Everline Parker
William Campbell Bryan Talbot Heatley
Mabel Eveline Parker
πŸ’ 1919/6589
Bachelor
Spinster
Farm Manager
Musician
37
21
Wanganui
Wanganui
5 weeks
3 years
Registrar's Office Wanganui 6071 9 September 1919 S. R. Hylton Registrar
No 132
Date of Notice 9 September 1919
  Groom Bride
Names of Parties William Campbell Bryan Talbot Heatley Mabel Everline Parker
BDM Match (98%) William Campbell Bryan Talbot Heatley Mabel Eveline Parker
  πŸ’ 1919/6589
Condition Bachelor Spinster
Profession Farm Manager Musician
Age 37 21
Dwelling Place Wanganui Wanganui
Length of Residence 5 weeks 3 years
Marriage Place Registrar's Office Wanganui
Folio 6071
Consent
Date of Certificate 9 September 1919
Officiating Minister S. R. Hylton Registrar
133 10 September 1919 Frederick Hansen Anderson
Zoe Maria Benson
Frederick Hansen Anderson
Zoe Maria Benson
πŸ’ 1919/6590
Bachelor
Spinster
Butcher
Home duties
27
22
Wanganui
Wanganui
1 month
12 months
St John's Church of England Wanganui 6072 10 September 1919 H. Reeve Church of England
No 133
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Frederick Hansen Anderson Zoe Maria Benson
  πŸ’ 1919/6590
Condition Bachelor Spinster
Profession Butcher Home duties
Age 27 22
Dwelling Place Wanganui Wanganui
Length of Residence 1 month 12 months
Marriage Place St John's Church of England Wanganui
Folio 6072
Consent
Date of Certificate 10 September 1919
Officiating Minister H. Reeve Church of England

Page 1706

District of Wanganui Quarter ending 30 September 1919 Registrar G. A. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
134 10 September 1919 Robert Madgwick
Mary Kelly
Robert Madgwick
Mary Kelly
πŸ’ 1919/6591
Bachelor
Spinster
Shearer
Home duties
21
20
Wanganui
Wanganui
4 days
3 weeks
Residence of Mrs. Windleburn, 69 Wilson St, Wanganui 6073 David Kelly, Father 10 September 1919 L. J. Menard, Roman Catholic
No 134
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Robert Madgwick Mary Kelly
  πŸ’ 1919/6591
Condition Bachelor Spinster
Profession Shearer Home duties
Age 21 20
Dwelling Place Wanganui Wanganui
Length of Residence 4 days 3 weeks
Marriage Place Residence of Mrs. Windleburn, 69 Wilson St, Wanganui
Folio 6073
Consent David Kelly, Father
Date of Certificate 10 September 1919
Officiating Minister L. J. Menard, Roman Catholic
135 15 September 1919 Balfour Urquhart McKenzie
Marjorie Bland Smith
Balfour Urquhart McKenzie
Marjorie Bland Smith
πŸ’ 1919/6592
Bachelor
Spinster
Farmer
Home duties
28
26
Brunswick
Kai Iwi
5 weeks
26 years
Residence of Mr. F. W. Smith, Kai Iwi 6074 15 September 1919 F. B. Barton, Presbyterian
No 135
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Balfour Urquhart McKenzie Marjorie Bland Smith
  πŸ’ 1919/6592
Condition Bachelor Spinster
Profession Farmer Home duties
Age 28 26
Dwelling Place Brunswick Kai Iwi
Length of Residence 5 weeks 26 years
Marriage Place Residence of Mr. F. W. Smith, Kai Iwi
Folio 6074
Consent
Date of Certificate 15 September 1919
Officiating Minister F. B. Barton, Presbyterian
136 16 September 1919 Frederick William Abbott
Clara Florence Tasker
Frederick William Abbott
Clara Florence Tasker
πŸ’ 1919/6593
Bachelor
Spinster
Labourer
Home duties
24
20
Okehu
Okehu
8 years
12 years
Registrar's Office, Wanganui 6075 Maud Winnis, Mother 16 September 1919 G. A. Hylton, Registrar
No 136
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Frederick William Abbott Clara Florence Tasker
  πŸ’ 1919/6593
Condition Bachelor Spinster
Profession Labourer Home duties
Age 24 20
Dwelling Place Okehu Okehu
Length of Residence 8 years 12 years
Marriage Place Registrar's Office, Wanganui
Folio 6075
Consent Maud Winnis, Mother
Date of Certificate 16 September 1919
Officiating Minister G. A. Hylton, Registrar
137 17 September 1919 George Howard Wood
Lucy Ethel Box
George Howard Wood
Lucy Ethel Box
πŸ’ 1919/6601
Bachelor
Spinster
Farmer
School teacher
35
27
Wanganui
Wanganui
3 days
4 years
Residence of Mr. Jas. Graham, 44 Wicksteed St, Wanganui 6076 17 September 1919 H. L. Blamires, Methodist
No 137
Date of Notice 17 September 1919
  Groom Bride
Names of Parties George Howard Wood Lucy Ethel Box
  πŸ’ 1919/6601
Condition Bachelor Spinster
Profession Farmer School teacher
Age 35 27
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 4 years
Marriage Place Residence of Mr. Jas. Graham, 44 Wicksteed St, Wanganui
Folio 6076
Consent
Date of Certificate 17 September 1919
Officiating Minister H. L. Blamires, Methodist
138 17 September 1919 Stephen Crawshaw
Kathleen Mary Robb
Stephen Crawshaw
Kathleen Mary Robb
πŸ’ 1919/6612
Bachelor
Spinster
Surfaceman
House keeper
29
20
Westmere
Westmere
6 months
20 years
St. John's Church of England, Wanganui 6077 Alexander Robb, Father 17 September 1919 H. Reeve, Church of England
No 138
Date of Notice 17 September 1919
  Groom Bride
Names of Parties Stephen Crawshaw Kathleen Mary Robb
  πŸ’ 1919/6612
Condition Bachelor Spinster
Profession Surfaceman House keeper
Age 29 20
Dwelling Place Westmere Westmere
Length of Residence 6 months 20 years
Marriage Place St. John's Church of England, Wanganui
Folio 6077
Consent Alexander Robb, Father
Date of Certificate 17 September 1919
Officiating Minister H. Reeve, Church of England

Page 1707

District of Wanganui Quarter ending 30 September 1919 Registrar E. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
139 18 September 1919 John Joseph Wright
Florence Nettie Manson
John Joseph Wright
Florence Nettie Mauson
πŸ’ 1919/9742
Bachelor
Spinster
Farm Manager
Home duties
19
26
Wanganui
Wanganui
6 months
26 years
Church of England Westmere 9538 Joseph John Wright Father 18 September 1919 S. Ogden Church of England
No 139
Date of Notice 18 September 1919
  Groom Bride
Names of Parties John Joseph Wright Florence Nettie Manson
BDM Match (98%) John Joseph Wright Florence Nettie Mauson
  πŸ’ 1919/9742
Condition Bachelor Spinster
Profession Farm Manager Home duties
Age 19 26
Dwelling Place Wanganui Wanganui
Length of Residence 6 months 26 years
Marriage Place Church of England Westmere
Folio 9538
Consent Joseph John Wright Father
Date of Certificate 18 September 1919
Officiating Minister S. Ogden Church of England
140 19 September 1919 Cecil Randolph Frankish
Laura Sybilla Dymock
Cecil Randolph Frankish
Laura Sybilla Dymock
πŸ’ 1919/6619
Bachelor
Spinster
Grain Merchant
School teacher
40
29
Castlecliff
Durie Hill
10 years
29 years
Church of England Wanganui 6078 19 September 1919 H. Reeve Church of England
No 140
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Cecil Randolph Frankish Laura Sybilla Dymock
  πŸ’ 1919/6619
Condition Bachelor Spinster
Profession Grain Merchant School teacher
Age 40 29
Dwelling Place Castlecliff Durie Hill
Length of Residence 10 years 29 years
Marriage Place Church of England Wanganui
Folio 6078
Consent
Date of Certificate 19 September 1919
Officiating Minister H. Reeve Church of England
141 19 September 1919 William Henry Smith-Pilling
Jeannie Kennedy
William Henry Smith-Pilling
Jeannie Kennedy
πŸ’ 1919/6620
Bachelor
Spinster
Labourer
Housemaid
22
18
Aramoho
Wanganui
3 years
2 years
St. John's Church of England Wanganui 6079 Kathleen Kennedy (Guardian) 19 September 1919 H. Reeve Church of England
No 141
Date of Notice 19 September 1919
  Groom Bride
Names of Parties William Henry Smith-Pilling Jeannie Kennedy
  πŸ’ 1919/6620
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 22 18
Dwelling Place Aramoho Wanganui
Length of Residence 3 years 2 years
Marriage Place St. John's Church of England Wanganui
Folio 6079
Consent Kathleen Kennedy (Guardian)
Date of Certificate 19 September 1919
Officiating Minister H. Reeve Church of England
142 20 September 1919 Robert James Harrison
Myrtle Bernice O'Grady
Robert James Harrison
Myrtle Bernice O'Grady
πŸ’ 1919/6621
Bachelor
Spinster
Grocer
Housemaid
20
18
Wanganui
Wanganui
16 years
9 years
Residence of Mr. E. Harrison 3 Alexander St Wanganui 6080 E. Harrison Mother P. O'Grady Father 20 September 1919 W. R. Home Salvation Army
No 142
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Robert James Harrison Myrtle Bernice O'Grady
  πŸ’ 1919/6621
Condition Bachelor Spinster
Profession Grocer Housemaid
Age 20 18
Dwelling Place Wanganui Wanganui
Length of Residence 16 years 9 years
Marriage Place Residence of Mr. E. Harrison 3 Alexander St Wanganui
Folio 6080
Consent E. Harrison Mother P. O'Grady Father
Date of Certificate 20 September 1919
Officiating Minister W. R. Home Salvation Army
143 20 September 1919 Dixon Fisher Philipson
Winifred Carroll
Dixon Fisher Philipson
Winifred Carroll
πŸ’ 1919/6622
Bachelor
Spinster
Hairdresser
Home duties
23
21
Wanganui
Wanganui
6 months
6 years
Residence of Mr. G. Benson 35 Hatrick Terrace Wanganui 6081 20 September 1919 J. D. McKenzie Presbyterian
No 143
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Dixon Fisher Philipson Winifred Carroll
  πŸ’ 1919/6622
Condition Bachelor Spinster
Profession Hairdresser Home duties
Age 23 21
Dwelling Place Wanganui Wanganui
Length of Residence 6 months 6 years
Marriage Place Residence of Mr. G. Benson 35 Hatrick Terrace Wanganui
Folio 6081
Consent
Date of Certificate 20 September 1919
Officiating Minister J. D. McKenzie Presbyterian

Page 1708

District of Wanganui Quarter ending 30 September 1919 Registrar F. A. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
144 23 September 1919 Bernard James Johnson
Minnie Elizabeth Jefferson
Bernard James Johnson
Minnie Elizabeth Jefferson
πŸ’ 1919/6623
Bachelor
Spinster
Farmer
Clerk
24
25
Wanganui
Wanganui
3 days
25 years
Church of England, Wanganui 6082 23 September 1919 H. Reeve, Church of England
No 144
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Bernard James Johnson Minnie Elizabeth Jefferson
  πŸ’ 1919/6623
Condition Bachelor Spinster
Profession Farmer Clerk
Age 24 25
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 25 years
Marriage Place Church of England, Wanganui
Folio 6082
Consent
Date of Certificate 23 September 1919
Officiating Minister H. Reeve, Church of England
145 23 September 1919 Henry Lional Goldie
Julia Naughton
Henry Lional Eddie
Julia Naughton
πŸ’ 1919/6624
Bachelor
Spinster
Baker
Home duties
36
34
Wanganui
Wanganui
1 month
15 months
Roman Catholic Church, Wanganui 6083 23 September 1919 J. R. O'Donnell, Roman Catholic
No 145
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Henry Lional Goldie Julia Naughton
BDM Match (92%) Henry Lional Eddie Julia Naughton
  πŸ’ 1919/6624
Condition Bachelor Spinster
Profession Baker Home duties
Age 36 34
Dwelling Place Wanganui Wanganui
Length of Residence 1 month 15 months
Marriage Place Roman Catholic Church, Wanganui
Folio 6083
Consent
Date of Certificate 23 September 1919
Officiating Minister J. R. O'Donnell, Roman Catholic
146 24 September 1919 Ray Nicholas Batchelor
Eileen Rodger
Ray Nicholas Batchelor
Eileen Rodger
πŸ’ 1919/6625
Bachelor
Spinster
Cabinet Maker
Home duties
32
24
Wanganui
Wanganui
6 months
5 months
St Pauls Presbyterian Church, Wanganui 6084 24 September 1919 J. D. McKenzie, Presbyterian
No 146
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Ray Nicholas Batchelor Eileen Rodger
  πŸ’ 1919/6625
Condition Bachelor Spinster
Profession Cabinet Maker Home duties
Age 32 24
Dwelling Place Wanganui Wanganui
Length of Residence 6 months 5 months
Marriage Place St Pauls Presbyterian Church, Wanganui
Folio 6084
Consent
Date of Certificate 24 September 1919
Officiating Minister J. D. McKenzie, Presbyterian
147 26 September 1919 Roderick James McGregor
Mary Roberson Brown
Roderick James McGregor
Mary Robinson Brown
πŸ’ 1919/6602
Bachelor
Spinster
Commercial Traveller
Home duties
25
21
Wanganui
Wanganui
1 year
7 years
St Pauls Presbyterian Church, Wanganui 6085 26 September 1919 J. D. McKenzie, Presbyterian
No 147
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Roderick James McGregor Mary Roberson Brown
BDM Match (95%) Roderick James McGregor Mary Robinson Brown
  πŸ’ 1919/6602
Condition Bachelor Spinster
Profession Commercial Traveller Home duties
Age 25 21
Dwelling Place Wanganui Wanganui
Length of Residence 1 year 7 years
Marriage Place St Pauls Presbyterian Church, Wanganui
Folio 6085
Consent
Date of Certificate 26 September 1919
Officiating Minister J. D. McKenzie, Presbyterian
148 26 September 1919 James Brandon Dillon Evans
Lilian May Wills
James Brandon Dillon Evans
Lilian May Wills
πŸ’ 1919/6603
Bachelor
Spinster
Butcher
Dressmaker
21
19
Wanganui
Wanganui
3 days
5 days
Registrar's Office, Wanganui 6086 May Mabel Teresa Wills, mother 26 September 1919 F. A. Hylton, Registrar of Marriages
No 148
Date of Notice 26 September 1919
  Groom Bride
Names of Parties James Brandon Dillon Evans Lilian May Wills
  πŸ’ 1919/6603
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 21 19
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 5 days
Marriage Place Registrar's Office, Wanganui
Folio 6086
Consent May Mabel Teresa Wills, mother
Date of Certificate 26 September 1919
Officiating Minister F. A. Hylton, Registrar of Marriages

Page 1709

District of Wanganui Quarter ending 30 September 1919 Registrar H. H. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
149 26 September 1919 Christopher Aitken
Gwyneth Frances Swan
Christopher Aitken
Gwyneth Frances Swan
πŸ’ 1919/6604
Bachelor
Spinster
Railway clerk
Home duties
33
31
Gonville
Gonville
3 weeks
7 years
Church of England, Gonville, Wanganui 6087 26 September 1919 H. Reeve, Church of England
No 149
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Christopher Aitken Gwyneth Frances Swan
  πŸ’ 1919/6604
Condition Bachelor Spinster
Profession Railway clerk Home duties
Age 33 31
Dwelling Place Gonville Gonville
Length of Residence 3 weeks 7 years
Marriage Place Church of England, Gonville, Wanganui
Folio 6087
Consent
Date of Certificate 26 September 1919
Officiating Minister H. Reeve, Church of England
150 27 September 1919 Alfred Henry French
Doris Boys Glenny
Alfred Henry French
Doris Boys Glenny
πŸ’ 1919/6605
Bachelor
Spinster
Watersider
Home duties
34
22
Wanganui
Wanganui East
6 months
12 years
Residence of Mrs. J. W. Glenny, 9 Symond St, Wanganui East 6088 27 September 1919 J. W. Blair, Presbyterian
No 150
Date of Notice 27 September 1919
  Groom Bride
Names of Parties Alfred Henry French Doris Boys Glenny
  πŸ’ 1919/6605
Condition Bachelor Spinster
Profession Watersider Home duties
Age 34 22
Dwelling Place Wanganui Wanganui East
Length of Residence 6 months 12 years
Marriage Place Residence of Mrs. J. W. Glenny, 9 Symond St, Wanganui East
Folio 6088
Consent
Date of Certificate 27 September 1919
Officiating Minister J. W. Blair, Presbyterian
151 27 September 1919 William McCulloch
Mary Maude Johnson
William McCulloch
Mary Maude Johnson
πŸ’ 1919/6606
Bachelor
Spinster
Labourer
Home duties
30
22
Wanganui
Wanganui
5 months
10 years
Presbyterian Church, Gonville 6089 27 September 1919 D. Mackenzie, Presbyterian
No 151
Date of Notice 27 September 1919
  Groom Bride
Names of Parties William McCulloch Mary Maude Johnson
  πŸ’ 1919/6606
Condition Bachelor Spinster
Profession Labourer Home duties
Age 30 22
Dwelling Place Wanganui Wanganui
Length of Residence 5 months 10 years
Marriage Place Presbyterian Church, Gonville
Folio 6089
Consent
Date of Certificate 27 September 1919
Officiating Minister D. Mackenzie, Presbyterian
152 29 September 1919 Percy Henry Finney
Florence Lily Smith-Killing
Percy Henry Tinney
Florence Lily Smith Pilling
πŸ’ 1919/9743
Bachelor
Spinster
Farmer
Waitress
31
25
Wanganui
Wanganui
3 days
1 week
Church of England, Aramoho 9537 29 September 1919 S. Ogden, Church of England
No 152
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Percy Henry Finney Florence Lily Smith-Killing
BDM Match (94%) Percy Henry Tinney Florence Lily Smith Pilling
  πŸ’ 1919/9743
Condition Bachelor Spinster
Profession Farmer Waitress
Age 31 25
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 1 week
Marriage Place Church of England, Aramoho
Folio 9537
Consent
Date of Certificate 29 September 1919
Officiating Minister S. Ogden, Church of England
153 29 September 1919 Thompson Thwaites
Dorothy Stewart Glasgow
Thompson Thwaites
Dorothy Stewart Glasgow
πŸ’ 1919/7168
Bachelor
Spinster
Railway clerk
Home duties
23
21
Denlair
Denlair
4 months
21 years
Residence of Mr. Jas. Glasgow, Denlair 6656 29 September 1919 Jos. Charteris, Presbyterian
No 153
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Thompson Thwaites Dorothy Stewart Glasgow
  πŸ’ 1919/7168
Condition Bachelor Spinster
Profession Railway clerk Home duties
Age 23 21
Dwelling Place Denlair Denlair
Length of Residence 4 months 21 years
Marriage Place Residence of Mr. Jas. Glasgow, Denlair
Folio 6656
Consent
Date of Certificate 29 September 1919
Officiating Minister Jos. Charteris, Presbyterian

Page 1711

District of Wanganui Quarter ending 31 December 1919 Registrar F. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
154 1 October 1919 Joseph Frederick Gillett
Etheline Ivy May Connolly
Joseph Frederick Jillett
Ivy Etheline May Connolly
πŸ’ 1919/9196
Bachelor
Spinster
Soldier
Home duties
38
22
Wanganui
Wanganui
8 months
3 years
Roman Catholic Church Wanganui 8885 1 October 1919 L. J. Menard, Roman Catholic
No 154
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Joseph Frederick Gillett Etheline Ivy May Connolly
BDM Match (82%) Joseph Frederick Jillett Ivy Etheline May Connolly
  πŸ’ 1919/9196
Condition Bachelor Spinster
Profession Soldier Home duties
Age 38 22
Dwelling Place Wanganui Wanganui
Length of Residence 8 months 3 years
Marriage Place Roman Catholic Church Wanganui
Folio 8885
Consent
Date of Certificate 1 October 1919
Officiating Minister L. J. Menard, Roman Catholic
155 1 October 1919 Samuel Smith
Emily Jefferies
Samuel Smith
Emily Jefferies
πŸ’ 1919/9173
Bachelor
Spinster
Labourer
Domestic duties
26
25
Castlecliff
Castlecliff
18 months
18 months
Roman Catholic Presbytery Wanganui 8886 1 October 1919 J. A. O'Connell, Roman Catholic
No 155
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Samuel Smith Emily Jefferies
  πŸ’ 1919/9173
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 25
Dwelling Place Castlecliff Castlecliff
Length of Residence 18 months 18 months
Marriage Place Roman Catholic Presbytery Wanganui
Folio 8886
Consent
Date of Certificate 1 October 1919
Officiating Minister J. A. O'Connell, Roman Catholic
156 1 October 1919 William Henry Hansen
Eunice Josephine Quinn
William Henry Hansen
Eunice Josephine Quinn
πŸ’ 1919/9175
Bachelor
Spinster
Labourer
Domestic duties
36
33
Wanganui
Wanganui
7 days
7 days
Roman Catholic Church Aramoho 8887 1 October 1919 L. J. Menard, Roman Catholic
No 156
Date of Notice 1 October 1919
  Groom Bride
Names of Parties William Henry Hansen Eunice Josephine Quinn
  πŸ’ 1919/9175
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 36 33
Dwelling Place Wanganui Wanganui
Length of Residence 7 days 7 days
Marriage Place Roman Catholic Church Aramoho
Folio 8887
Consent
Date of Certificate 1 October 1919
Officiating Minister L. J. Menard, Roman Catholic
157 2 October 1919 John Rippingale
Mary Ann Priscilla Osman
John Rippingale
Mary Ann Priscilla Osman
πŸ’ 1919/9176
Bachelor
Spinster
Salesman
Home duties
25
21
Wanganui
Wanganui
3 years
21 years
St John's Church of England Wanganui 8888 2 October 1919 H. Reeve, Church of England
No 157
Date of Notice 2 October 1919
  Groom Bride
Names of Parties John Rippingale Mary Ann Priscilla Osman
  πŸ’ 1919/9176
Condition Bachelor Spinster
Profession Salesman Home duties
Age 25 21
Dwelling Place Wanganui Wanganui
Length of Residence 3 years 21 years
Marriage Place St John's Church of England Wanganui
Folio 8888
Consent
Date of Certificate 2 October 1919
Officiating Minister H. Reeve, Church of England
158 3 October 1919 John Meyer
Mary Ann Humphrey
John Meyer
Mary Ann Humphrey
πŸ’ 1919/9177
Divorced (D.A. 3.3.08)
Spinster
Farmer
Household duties
41
54
Wanganui
Wanganui
3 days
3 days
Registrar's Office Wanganui 8889 3 October 1919 F. H. Hylton, Registrar
No 158
Date of Notice 3 October 1919
  Groom Bride
Names of Parties John Meyer Mary Ann Humphrey
  πŸ’ 1919/9177
Condition Divorced (D.A. 3.3.08) Spinster
Profession Farmer Household duties
Age 41 54
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Wanganui
Folio 8889
Consent
Date of Certificate 3 October 1919
Officiating Minister F. H. Hylton, Registrar

Page 1712

District of Wanganui Quarter ending 31 December 1919 Registrar E. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
159 4 October 1919 Bertram George Goodwin
Ellen Gordon Brown
Bertram George Goodwin
Ellen Gordon Brown
πŸ’ 1919/9178
Bachelor
Spinster
Orchard Instructor
Domestic duties
33
39
Wanganui
Wanganui
4 years
7 years
Residence of Mrs. C. Aiken, 70 Wicksteed St, Wanganui 8890 4 October 1919 D. Campbell, Presbyterian
No 159
Date of Notice 4 October 1919
  Groom Bride
Names of Parties Bertram George Goodwin Ellen Gordon Brown
  πŸ’ 1919/9178
Condition Bachelor Spinster
Profession Orchard Instructor Domestic duties
Age 33 39
Dwelling Place Wanganui Wanganui
Length of Residence 4 years 7 years
Marriage Place Residence of Mrs. C. Aiken, 70 Wicksteed St, Wanganui
Folio 8890
Consent
Date of Certificate 4 October 1919
Officiating Minister D. Campbell, Presbyterian
160 6 October 1919 Aubrey Oldknow Cave
Dorothy Isobel Field
Aubrey Oldknow Cave
Dorothy Isobel Field
πŸ’ 1919/9179
Bachelor
Spinster
Farmer
Home duties
40
20
Aramoho
Aramoho
5 weeks
10 years
Church of England, Aramoho 8891 Frederick Richard Field, Father 6 October 1919 J. Walker, Church of England
No 160
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Aubrey Oldknow Cave Dorothy Isobel Field
  πŸ’ 1919/9179
Condition Bachelor Spinster
Profession Farmer Home duties
Age 40 20
Dwelling Place Aramoho Aramoho
Length of Residence 5 weeks 10 years
Marriage Place Church of England, Aramoho
Folio 8891
Consent Frederick Richard Field, Father
Date of Certificate 6 October 1919
Officiating Minister J. Walker, Church of England
161 9 October 1919 Andrew Carmichael
Henrietta Florence McArthur
Andrew Carmichael
Henrietta Florence McArthur
πŸ’ 1919/9180
Bachelor
Spinster
Labourer
Bookbinder
22
24
Wanganui
Wanganui
9 months
24 years
Presbyterian Church, Gonville 8892 9 October 1919 D. Mackenzie, Presbyterian
No 161
Date of Notice 9 October 1919
  Groom Bride
Names of Parties Andrew Carmichael Henrietta Florence McArthur
  πŸ’ 1919/9180
Condition Bachelor Spinster
Profession Labourer Bookbinder
Age 22 24
Dwelling Place Wanganui Wanganui
Length of Residence 9 months 24 years
Marriage Place Presbyterian Church, Gonville
Folio 8892
Consent
Date of Certificate 9 October 1919
Officiating Minister D. Mackenzie, Presbyterian
162 9 October 1919 George Jarvis Hiram Todd
Ellen Lucy Jennings
George Jarvis Hiram Codd
Ellen Lucy Jennings
πŸ’ 1919/9181
Widower 24.3.1900
Widow 18.11.12
Soldier
Boardinghouse keeper
43
42
Wanganui
Wanganui
11 months
7 years
Registrar's Office, Wanganui 8893 9 October 1919 E. H. Hylton, Registrar
No 162
Date of Notice 9 October 1919
  Groom Bride
Names of Parties George Jarvis Hiram Todd Ellen Lucy Jennings
BDM Match (98%) George Jarvis Hiram Codd Ellen Lucy Jennings
  πŸ’ 1919/9181
Condition Widower 24.3.1900 Widow 18.11.12
Profession Soldier Boardinghouse keeper
Age 43 42
Dwelling Place Wanganui Wanganui
Length of Residence 11 months 7 years
Marriage Place Registrar's Office, Wanganui
Folio 8893
Consent
Date of Certificate 9 October 1919
Officiating Minister E. H. Hylton, Registrar
163 10 October 1919 Kemp Lancashire Campbell
Maria Hapuku-Te-Kahu
Kemp Lancashire Campbell
Maria Hapuku-te-nahu
πŸ’ 1919/9182
Bachelor
Spinster
Farmer
Home duties
21
19
Gonville
Gonville
21 years
3 days
Registrar's Office, Wanganui 8897 Thomas Robert Campbell (Guardian) 10 October 1919 E. H. Hylton, Registrar
No 163
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Kemp Lancashire Campbell Maria Hapuku-Te-Kahu
BDM Match (95%) Kemp Lancashire Campbell Maria Hapuku-te-nahu
  πŸ’ 1919/9182
Condition Bachelor Spinster
Profession Farmer Home duties
Age 21 19
Dwelling Place Gonville Gonville
Length of Residence 21 years 3 days
Marriage Place Registrar's Office, Wanganui
Folio 8897
Consent Thomas Robert Campbell (Guardian)
Date of Certificate 10 October 1919
Officiating Minister E. H. Hylton, Registrar

Page 1713

District of Wanganui Quarter ending 31 December 1919 Registrar F. W. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
164 17 October 1919 William George Haggie
Doris Marion Talliss
William George Haggie
Doris Marion Talliss
πŸ’ 1919/9184
Bachelor
Spinster
Tailor
Bank Clerk
24
24
Wanganui
Wanganui
6 years
18 years
Church of England, Wanganui 8895 17 October 1919 H. Reeve, Church of England
No 164
Date of Notice 17 October 1919
  Groom Bride
Names of Parties William George Haggie Doris Marion Talliss
  πŸ’ 1919/9184
Condition Bachelor Spinster
Profession Tailor Bank Clerk
Age 24 24
Dwelling Place Wanganui Wanganui
Length of Residence 6 years 18 years
Marriage Place Church of England, Wanganui
Folio 8895
Consent
Date of Certificate 17 October 1919
Officiating Minister H. Reeve, Church of England
165 17 October 1919 William James Mentor
Annie Ida Barry
William James Mentor
Annie Ada Barry
πŸ’ 1919/9185
Bachelor
Divorced Decree Absolute 12.9.19
Bushman
Cook
36
32
Raorikia
Wanganui
8 years
1 year
Registrar's Office, Wanganui 8896 17 October 1919 F. W. Hylton, Registrar
No 165
Date of Notice 17 October 1919
  Groom Bride
Names of Parties William James Mentor Annie Ida Barry
BDM Match (97%) William James Mentor Annie Ada Barry
  πŸ’ 1919/9185
Condition Bachelor Divorced Decree Absolute 12.9.19
Profession Bushman Cook
Age 36 32
Dwelling Place Raorikia Wanganui
Length of Residence 8 years 1 year
Marriage Place Registrar's Office, Wanganui
Folio 8896
Consent
Date of Certificate 17 October 1919
Officiating Minister F. W. Hylton, Registrar
166 18 October 1919 Arthur Maitland Aghionby Jennings
Rita Maud Cusack
Arthur Maitland Agliouby Jennins
Rita Maud Cusack
πŸ’ 1919/9186
Bachelor
Spinster
Farmer
Home duties
40
23
Wanganui
Wanganui
7 days
3 days
St John's Church of England, Wanganui 8897 18 October 1919 H. Reeve, Church of England
No 166
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Arthur Maitland Aghionby Jennings Rita Maud Cusack
BDM Match (95%) Arthur Maitland Agliouby Jennins Rita Maud Cusack
  πŸ’ 1919/9186
Condition Bachelor Spinster
Profession Farmer Home duties
Age 40 23
Dwelling Place Wanganui Wanganui
Length of Residence 7 days 3 days
Marriage Place St John's Church of England, Wanganui
Folio 8897
Consent
Date of Certificate 18 October 1919
Officiating Minister H. Reeve, Church of England
167 22 October 1919 Harold James Cartwright Young
Margaret Grace
Harold James Cartwright Young
Margaret Grace
πŸ’ 1919/9187
Widower 23.11.18
Spinster
Salesman
Waitress
25
24
Wanganui
Wanganui
7 months
12 months
Baptist Church, Wanganui 8898 22 October 1919 S. Jenkin, Baptist
No 167
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Harold James Cartwright Young Margaret Grace
  πŸ’ 1919/9187
Condition Widower 23.11.18 Spinster
Profession Salesman Waitress
Age 25 24
Dwelling Place Wanganui Wanganui
Length of Residence 7 months 12 months
Marriage Place Baptist Church, Wanganui
Folio 8898
Consent
Date of Certificate 22 October 1919
Officiating Minister S. Jenkin, Baptist
168 22 October 1919 Frederick William Tutty
Myrtle Emily Martha Heard
Frederick William Tutty
Myrtle Emily Martha Beard
πŸ’ 1919/9197
Bachelor
Spinster
Painter
Home duties
24
20
Wanganui
Wanganui
2 years
20 years
Dublin Street Methodist Church, Wanganui 8901 William Remington Heard, Father 22 October 1919 B. Dudley, Methodist
No 168
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Frederick William Tutty Myrtle Emily Martha Heard
BDM Match (98%) Frederick William Tutty Myrtle Emily Martha Beard
  πŸ’ 1919/9197
Condition Bachelor Spinster
Profession Painter Home duties
Age 24 20
Dwelling Place Wanganui Wanganui
Length of Residence 2 years 20 years
Marriage Place Dublin Street Methodist Church, Wanganui
Folio 8901
Consent William Remington Heard, Father
Date of Certificate 22 October 1919
Officiating Minister B. Dudley, Methodist

Page 1714

District of Wanganui Quarter ending 31 December 1919 Registrar F. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
169 22 October 1919 Frederick Lloyd Lee
Grace Falkland Forsyth
Frederick Lloyd Lee
Grace Falkland Forsyth
πŸ’ 1919/9188
Bachelor
Spinster
Farmer
Home duties
29
26
Wanganui
Wanganui
6 months
5 years
Residence of Mrs W. Forsyth Hipango Terrace Wanganui 8899 22 October 1919 J. D. McKenzie, Presbyterian
No 169
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Frederick Lloyd Lee Grace Falkland Forsyth
  πŸ’ 1919/9188
Condition Bachelor Spinster
Profession Farmer Home duties
Age 29 26
Dwelling Place Wanganui Wanganui
Length of Residence 6 months 5 years
Marriage Place Residence of Mrs W. Forsyth Hipango Terrace Wanganui
Folio 8899
Consent
Date of Certificate 22 October 1919
Officiating Minister J. D. McKenzie, Presbyterian
170 22 October 1919 Robert Alexander Rutherford
Robina Hedrick Ferens
Robert Alexander Rutherfurd
Robina Nedrick Ferens
πŸ’ 1919/9189
Bachelor
Spinster
Sheep Farmer
Home duties
30
24
Wanganui
Wanganui
3 days
1 year
Residence of Mrs M. Ferens 30 Niblet St Wanganui 8900 22 October 1919 J. D. McKenzie, Presbyterian
No 170
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Robert Alexander Rutherford Robina Hedrick Ferens
BDM Match (96%) Robert Alexander Rutherfurd Robina Nedrick Ferens
  πŸ’ 1919/9189
Condition Bachelor Spinster
Profession Sheep Farmer Home duties
Age 30 24
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 1 year
Marriage Place Residence of Mrs M. Ferens 30 Niblet St Wanganui
Folio 8900
Consent
Date of Certificate 22 October 1919
Officiating Minister J. D. McKenzie, Presbyterian
171 23 October 1919 George Alexander Purvis
Linda Rhoda Mallett
George Alexander Purvis
Linda Rhoda Mallott
πŸ’ 1919/9216
Bachelor
Spinster
Fellmonger
Domestic duties
33
19
Wanganui
Wanganui
6 months
15 months
Residence of Mr. R. Pedley Castlecliff Wanganui 8904 Thomas Mallett Father 23 October 1919 H. L. Blamires, Methodist
No 171
Date of Notice 23 October 1919
  Groom Bride
Names of Parties George Alexander Purvis Linda Rhoda Mallett
BDM Match (97%) George Alexander Purvis Linda Rhoda Mallott
  πŸ’ 1919/9216
Condition Bachelor Spinster
Profession Fellmonger Domestic duties
Age 33 19
Dwelling Place Wanganui Wanganui
Length of Residence 6 months 15 months
Marriage Place Residence of Mr. R. Pedley Castlecliff Wanganui
Folio 8904
Consent Thomas Mallett Father
Date of Certificate 23 October 1919
Officiating Minister H. L. Blamires, Methodist
172 25 October 1919 Frederick William Tutty
Myrtle Emily Martha Beard
Frederick William Tutty
Myrtle Emily Martha Beard
πŸ’ 1919/9197
Bachelor
Spinster
Painter
Home duties
24
20
Wanganui
Wanganui
2 years
20 years
Residence of Mr. H. R. Beard 153 Harrison St Wanganui 8901 William Remington Beard Father 25 October 1919 R. Dudley, Methodist
No 172
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Frederick William Tutty Myrtle Emily Martha Beard
  πŸ’ 1919/9197
Condition Bachelor Spinster
Profession Painter Home duties
Age 24 20
Dwelling Place Wanganui Wanganui
Length of Residence 2 years 20 years
Marriage Place Residence of Mr. H. R. Beard 153 Harrison St Wanganui
Folio 8901
Consent William Remington Beard Father
Date of Certificate 25 October 1919
Officiating Minister R. Dudley, Methodist
173 25 October 1919 Theodore Harris
Vera Rebecca Hallam
Theodore Harris
Vera Rebecca Hallam
πŸ’ 1919/9208
Bachelor
Spinster
Carpenter
Domestic Servant
24
22
Wanganui
Wanganui
16 years
8 years
St Andrew's Presbyterian Church Wanganui 8902 25 October 1919 D. Campbell, Presbyterian
No 173
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Theodore Harris Vera Rebecca Hallam
  πŸ’ 1919/9208
Condition Bachelor Spinster
Profession Carpenter Domestic Servant
Age 24 22
Dwelling Place Wanganui Wanganui
Length of Residence 16 years 8 years
Marriage Place St Andrew's Presbyterian Church Wanganui
Folio 8902
Consent
Date of Certificate 25 October 1919
Officiating Minister D. Campbell, Presbyterian

Page 1715

District of Wanganui Quarter ending 31 October 1919 Registrar E. R. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
174 27 October 1919 Albert Osbourne Partridge
Ethel Waterland
Albert Osbourne Partridge
Ethel Waterland
πŸ’ 1919/9215
Bachelor
Spinster
Labourer
Housekeeper
28
21
Wanganui
Wanganui
3 days
3 days
Registrar's Office, Wanganui 8903 27 October 1919 E. R. Hylton, Registrar
No 174
Date of Notice 27 October 1919
  Groom Bride
Names of Parties Albert Osbourne Partridge Ethel Waterland
  πŸ’ 1919/9215
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 28 21
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Wanganui
Folio 8903
Consent
Date of Certificate 27 October 1919
Officiating Minister E. R. Hylton, Registrar
175 28 October 1919 George Alexander Purvis
Linda Rhoda Mallett
George Alexander Purvis
Linda Rhoda Mallott
πŸ’ 1919/9216
Bachelor
Spinster
Fellmonger
Domestic duties
33
19
Wanganui
Wanganui
6 months
15 months
Residence of Mr. S. Smith, 20 Alma Rd., Gonville 8904 Thomas Mallett, Father 28 October 1919 D. Mackenzie, Presbyterian
No 175
Date of Notice 28 October 1919
  Groom Bride
Names of Parties George Alexander Purvis Linda Rhoda Mallett
BDM Match (97%) George Alexander Purvis Linda Rhoda Mallott
  πŸ’ 1919/9216
Condition Bachelor Spinster
Profession Fellmonger Domestic duties
Age 33 19
Dwelling Place Wanganui Wanganui
Length of Residence 6 months 15 months
Marriage Place Residence of Mr. S. Smith, 20 Alma Rd., Gonville
Folio 8904
Consent Thomas Mallett, Father
Date of Certificate 28 October 1919
Officiating Minister D. Mackenzie, Presbyterian
176 28 October 1919 Stephen Ernest Swift
Ina Grace Streeter
Stephen Ernest Swift
Ina Grace Streeter
πŸ’ 1919/9217
Bachelor
Spinster
Clerk
Home duties
22
22
Wanganui
Wanganui
2 years
18 years
St Paul's Presbyterian Church, Wanganui 8905 28 October 1919 J. D. McKenzie, Presbyterian
No 176
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Stephen Ernest Swift Ina Grace Streeter
  πŸ’ 1919/9217
Condition Bachelor Spinster
Profession Clerk Home duties
Age 22 22
Dwelling Place Wanganui Wanganui
Length of Residence 2 years 18 years
Marriage Place St Paul's Presbyterian Church, Wanganui
Folio 8905
Consent
Date of Certificate 28 October 1919
Officiating Minister J. D. McKenzie, Presbyterian
177 29 October 1919 Edward Frank King
Jessie Ellen Johnson
Edward Frank King
Nessie Ellen Johnson
πŸ’ 1919/9218
Bachelor
Spinster
Tailor
Home duties
23
22
Wanganui
Wanganui
3 days
3 days
St John's Church of England, Wanganui 8906 29 October 1919 H. Reeve, Church of England
No 177
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Edward Frank King Jessie Ellen Johnson
BDM Match (98%) Edward Frank King Nessie Ellen Johnson
  πŸ’ 1919/9218
Condition Bachelor Spinster
Profession Tailor Home duties
Age 23 22
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place St John's Church of England, Wanganui
Folio 8906
Consent
Date of Certificate 29 October 1919
Officiating Minister H. Reeve, Church of England
178 29 October 1919 George William Abbott
Eileen Mary Barvell
George William Abbott
Eileen Mary Carvell
πŸ’ 1919/9219
Bachelor
Spinster
Slaughterman
Home duties
33
24
Wanganui
Wanganui
12 years
24 years
Roman Catholic Church, Wanganui 8907 29 October 1919 L. J. Menard, Roman Catholic
No 178
Date of Notice 29 October 1919
  Groom Bride
Names of Parties George William Abbott Eileen Mary Barvell
BDM Match (97%) George William Abbott Eileen Mary Carvell
  πŸ’ 1919/9219
Condition Bachelor Spinster
Profession Slaughterman Home duties
Age 33 24
Dwelling Place Wanganui Wanganui
Length of Residence 12 years 24 years
Marriage Place Roman Catholic Church, Wanganui
Folio 8907
Consent
Date of Certificate 29 October 1919
Officiating Minister L. J. Menard, Roman Catholic

Page 1716

District of Wanganui Quarter ending 31 December 1919 Registrar E. G. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
179 04 November 1919 Cecil Harold Pugh
Clarice May Jarman
Cecil Harold Pugh
Clarice May Jarman
πŸ’ 1919/9220
Bachelor
Spinster
Clerk
Home duties
31
21
Wanganui
Wanganui
3 days
21 years
Residence of Mrs Fenwick Heads Rd. Gonville 8908 04 November 1919 J. W. McKenzie, Presbyterian
No 179
Date of Notice 04 November 1919
  Groom Bride
Names of Parties Cecil Harold Pugh Clarice May Jarman
  πŸ’ 1919/9220
Condition Bachelor Spinster
Profession Clerk Home duties
Age 31 21
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 21 years
Marriage Place Residence of Mrs Fenwick Heads Rd. Gonville
Folio 8908
Consent
Date of Certificate 04 November 1919
Officiating Minister J. W. McKenzie, Presbyterian
180 06 November 1919 Alfred John O'Keeffe
Mary McLean
Alfred John O'Keeffe
Mary McLean
πŸ’ 1919/9221
Bachelor
Spinster
Fencer
Domestic duties
23
21
Wanganui
Wanganui
11 months
10 months
Roman Catholic Presbytery Wanganui 8909 06 November 1919 A. F. McDonald, Roman Catholic
No 180
Date of Notice 06 November 1919
  Groom Bride
Names of Parties Alfred John O'Keeffe Mary McLean
  πŸ’ 1919/9221
Condition Bachelor Spinster
Profession Fencer Domestic duties
Age 23 21
Dwelling Place Wanganui Wanganui
Length of Residence 11 months 10 months
Marriage Place Roman Catholic Presbytery Wanganui
Folio 8909
Consent
Date of Certificate 06 November 1919
Officiating Minister A. F. McDonald, Roman Catholic
181 07 November 1919 Albert Percival Wiggins
Olive Catherine Dewson
Albert Percival Wiggins
Olive Catherine Dewson
πŸ’ 1919/9198
Bachelor
Spinster
Butcher
Waitress
22
20
Aramoho
Aramoho
4 months
20 years
Residence of Mr T. H. Dewson 96 Somme Parade Wanganui 8910 Thomas Arthur Dewson, Father 07 November 1919 B. Dudley, Methodist
No 181
Date of Notice 07 November 1919
  Groom Bride
Names of Parties Albert Percival Wiggins Olive Catherine Dewson
  πŸ’ 1919/9198
Condition Bachelor Spinster
Profession Butcher Waitress
Age 22 20
Dwelling Place Aramoho Aramoho
Length of Residence 4 months 20 years
Marriage Place Residence of Mr T. H. Dewson 96 Somme Parade Wanganui
Folio 8910
Consent Thomas Arthur Dewson, Father
Date of Certificate 07 November 1919
Officiating Minister B. Dudley, Methodist
182 10 November 1919 William Graham Carlyle
Hermione Lisle Adams
William Graham Carlyle
Hermione Lisle Adams
πŸ’ 1919/9199
Divorced D.A. 4.8.19
Spinster
Sales Manager
Home duties
31
25
Castlecliff
Wanganui
6 years
4 years
Presbyterian Church Wanganui East 8911 10 November 1919 G. W. Blair, Presbyterian
No 182
Date of Notice 10 November 1919
  Groom Bride
Names of Parties William Graham Carlyle Hermione Lisle Adams
  πŸ’ 1919/9199
Condition Divorced D.A. 4.8.19 Spinster
Profession Sales Manager Home duties
Age 31 25
Dwelling Place Castlecliff Wanganui
Length of Residence 6 years 4 years
Marriage Place Presbyterian Church Wanganui East
Folio 8911
Consent
Date of Certificate 10 November 1919
Officiating Minister G. W. Blair, Presbyterian
183 14 November 1919 George Perry
Vera May Hohnan
George Perry
Vera May Holman
πŸ’ 1919/9200
Bachelor
Spinster
Labourer
Home duties
21
21
Wanganui
Wanganui
6 years
2 years
Registrar's Office Wanganui 8912 14 November 1919 E. G. Hylton, Registrar
No 183
Date of Notice 14 November 1919
  Groom Bride
Names of Parties George Perry Vera May Hohnan
BDM Match (93%) George Perry Vera May Holman
  πŸ’ 1919/9200
Condition Bachelor Spinster
Profession Labourer Home duties
Age 21 21
Dwelling Place Wanganui Wanganui
Length of Residence 6 years 2 years
Marriage Place Registrar's Office Wanganui
Folio 8912
Consent
Date of Certificate 14 November 1919
Officiating Minister E. G. Hylton, Registrar

Page 1717

District of Wanganui Quarter ending 31 December 1919 Registrar G. G. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
184 17 November 1919 Jesse Butler
Emily Elson
Jesse Butler
Emily Elson
πŸ’ 1919/9201
Bachelor
Spinster
Farmer
Domestic duties
29
17
Wanganui
Wanganui
2 years
3 years
Registrar's Office Wanganui 8913 Jessie Elson, Mother 17 November 1919 G. G. Hylton, Registrar
No 184
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Jesse Butler Emily Elson
  πŸ’ 1919/9201
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 17
Dwelling Place Wanganui Wanganui
Length of Residence 2 years 3 years
Marriage Place Registrar's Office Wanganui
Folio 8913
Consent Jessie Elson, Mother
Date of Certificate 17 November 1919
Officiating Minister G. G. Hylton, Registrar
185 17 November 1919 Oswald Norman Thomas
Tena Margaret Fell Sutton
Oswold Norman Thomas
Tena Margaret Fell Sutton
πŸ’ 1919/9202
Bachelor
Spinster
Labourer
Nurse
24
26
Castlecliff
Castlecliff
6 weeks
3 days
Registrar's Office Wanganui 8914 17 November 1919 G. G. Hylton, Registrar
No 185
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Oswald Norman Thomas Tena Margaret Fell Sutton
BDM Match (98%) Oswold Norman Thomas Tena Margaret Fell Sutton
  πŸ’ 1919/9202
Condition Bachelor Spinster
Profession Labourer Nurse
Age 24 26
Dwelling Place Castlecliff Castlecliff
Length of Residence 6 weeks 3 days
Marriage Place Registrar's Office Wanganui
Folio 8914
Consent
Date of Certificate 17 November 1919
Officiating Minister G. G. Hylton, Registrar
186 21 November 1919 Robert Martin
Vera McLintock Hall
Robert Martin
Vera McLintock Hall
πŸ’ 1919/9203
Widower 30.3.17
Widow 24.11.17
Engineer
Housewife
41
29
Wanganui
Wanganui
1 year
29 years
Residence of Mrs Jas. Signal 106 Liverpool St Wanganui 8915 21 November 1919 F. B. Barton, Presbyterian
No 186
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Robert Martin Vera McLintock Hall
  πŸ’ 1919/9203
Condition Widower 30.3.17 Widow 24.11.17
Profession Engineer Housewife
Age 41 29
Dwelling Place Wanganui Wanganui
Length of Residence 1 year 29 years
Marriage Place Residence of Mrs Jas. Signal 106 Liverpool St Wanganui
Folio 8915
Consent
Date of Certificate 21 November 1919
Officiating Minister F. B. Barton, Presbyterian
187 22 November 1919 Reynold John Adolph
Edith Mary Hodgson
Reynold John Adolph
Edith May Hodgson
πŸ’ 1919/9204
Bachelor
Spinster
Labourer
Waitress
35
25
Wanganui
Wanganui
11 months
18 months
St John's Church of England Wanganui 8916 22 November 1919 H. Reeve, Church of England
No 187
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Reynold John Adolph Edith Mary Hodgson
BDM Match (97%) Reynold John Adolph Edith May Hodgson
  πŸ’ 1919/9204
Condition Bachelor Spinster
Profession Labourer Waitress
Age 35 25
Dwelling Place Wanganui Wanganui
Length of Residence 11 months 18 months
Marriage Place St John's Church of England Wanganui
Folio 8916
Consent
Date of Certificate 22 November 1919
Officiating Minister H. Reeve, Church of England
188 25 November 1919 James Cameron
Mary Evelyn Williams
James Cameron
Mary Evelyn Williams
πŸ’ 1919/9205
Bachelor
Spinster
Dairy Farmer
Home duties
30
25
Wanganui
Wanganui
14 years
25 years
Residence of Mr A. Williams No 2 Line Wanganui 8917 25 November 1919 S. Jenkin, Baptist
No 188
Date of Notice 25 November 1919
  Groom Bride
Names of Parties James Cameron Mary Evelyn Williams
  πŸ’ 1919/9205
Condition Bachelor Spinster
Profession Dairy Farmer Home duties
Age 30 25
Dwelling Place Wanganui Wanganui
Length of Residence 14 years 25 years
Marriage Place Residence of Mr A. Williams No 2 Line Wanganui
Folio 8917
Consent
Date of Certificate 25 November 1919
Officiating Minister S. Jenkin, Baptist

Page 1718

District of Wanganui Quarter ending 31 December 1919 Registrar G. R. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
189 25 November 1919 Archibald Lance Robb
Ruby Charlotte Moon
Archibald Lance Robb
Ruby Charlotte Moon
πŸ’ 1919/9206
Bachelor
Spinster
Gas Fitter
Home duties
26
25
Wanganui
Wanganui
4 months
25 years
Trinity Methodist Church Wanganui 8918 26 November 1919 H. L. Blamires Methodist
No 189
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Archibald Lance Robb Ruby Charlotte Moon
  πŸ’ 1919/9206
Condition Bachelor Spinster
Profession Gas Fitter Home duties
Age 26 25
Dwelling Place Wanganui Wanganui
Length of Residence 4 months 25 years
Marriage Place Trinity Methodist Church Wanganui
Folio 8918
Consent
Date of Certificate 26 November 1919
Officiating Minister H. L. Blamires Methodist
190 26 November 1919 Alexander Walker
Selina Pilkinton
Alexander Walker
Selina Pilkinton
πŸ’ 1919/9207
Bachelor
Spinster
Farm Manager
Home duties
31
31
Wanganui
Wanganui
3 days
3 days
St John's Church of England 8919 26 November 1919 H. Reeve Church of England
No 190
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Alexander Walker Selina Pilkinton
  πŸ’ 1919/9207
Condition Bachelor Spinster
Profession Farm Manager Home duties
Age 31 31
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place St John's Church of England
Folio 8919
Consent
Date of Certificate 26 November 1919
Officiating Minister H. Reeve Church of England
191 26 November 1919 Ronald Herbert Murphy
Eileen Mary Clement-Brookes
Ronald Herbert Murphy
Eileen Mary Clement-Crookes
πŸ’ 1919/9209
Bachelor
Spinster
Farmer
Home duties
21
17
Wanganui
Wanganui
21 years
6 months
Registrar's Office Wanganui 8920 Frank Clement-Brookes Father 26 November 1919 G. R. Hylton Registrar
No 191
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Ronald Herbert Murphy Eileen Mary Clement-Brookes
BDM Match (98%) Ronald Herbert Murphy Eileen Mary Clement-Crookes
  πŸ’ 1919/9209
Condition Bachelor Spinster
Profession Farmer Home duties
Age 21 17
Dwelling Place Wanganui Wanganui
Length of Residence 21 years 6 months
Marriage Place Registrar's Office Wanganui
Folio 8920
Consent Frank Clement-Brookes Father
Date of Certificate 26 November 1919
Officiating Minister G. R. Hylton Registrar
192 28 November 1919 Harold Good
Eileen Mary Gilmour
Harold Good
Eileen Mary Gilmour
πŸ’ 1919/9210
Bachelor
Spinster
Labourer
Home duties
42
24
Wanganui
Wanganui
10 years
24 years
Dublin St Methodist Church Wanganui 8921 28 November 1919 B. Dudley Methodist
No 192
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Harold Good Eileen Mary Gilmour
  πŸ’ 1919/9210
Condition Bachelor Spinster
Profession Labourer Home duties
Age 42 24
Dwelling Place Wanganui Wanganui
Length of Residence 10 years 24 years
Marriage Place Dublin St Methodist Church Wanganui
Folio 8921
Consent
Date of Certificate 28 November 1919
Officiating Minister B. Dudley Methodist
193 28 November 1919 Ralph Wesley Robertson
Emily Ann Barnes
Ralph Wesley Robertson
Emily Ann Barnes
πŸ’ 1919/9211
Bachelor
Spinster
Labourer
Home duties
22
23
Okia
Mosstown
10 months
23 years
Church of England Mosstown Wanganui 8922 28 November 1919 H. Reeve Church of England
No 193
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Ralph Wesley Robertson Emily Ann Barnes
  πŸ’ 1919/9211
Condition Bachelor Spinster
Profession Labourer Home duties
Age 22 23
Dwelling Place Okia Mosstown
Length of Residence 10 months 23 years
Marriage Place Church of England Mosstown Wanganui
Folio 8922
Consent
Date of Certificate 28 November 1919
Officiating Minister H. Reeve Church of England

Page 1719

District of Wanganui Quarter ending 31 December 1919 Registrar R. P. Dykes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
194 28 November 1919 Jack Hiroti
Hineketurangi Terai Katie Teani Te Tou
Jack Hiroti
Hineketerangi Teoai Katie Fearn Te Tau
πŸ’ 1919/9212
Bachelor
Spinster
Clerk
Home duties
22
21
Wanganui
Wanganui
4 months
1 month
Church of England Wanganui 8923 28 November 1919 H. Reeve, Church of England
No 194
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Jack Hiroti Hineketurangi Terai Katie Teani Te Tou
BDM Match (92%) Jack Hiroti Hineketerangi Teoai Katie Fearn Te Tau
  πŸ’ 1919/9212
Condition Bachelor Spinster
Profession Clerk Home duties
Age 22 21
Dwelling Place Wanganui Wanganui
Length of Residence 4 months 1 month
Marriage Place Church of England Wanganui
Folio 8923
Consent
Date of Certificate 28 November 1919
Officiating Minister H. Reeve, Church of England
195 2 December 1919 Robert Charles Barnett
Clara Winifred Williams
Robert Charles Barnett
Clara Winifred Williams
πŸ’ 1919/9213
Bachelor
Spinster
Clerk
Home duties
29
24
Wanganui
Wanganui
3 days
16 years
St John's Church of England Wanganui 8924 2 December 1919 H. Reeve, Church of England
No 195
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Robert Charles Barnett Clara Winifred Williams
  πŸ’ 1919/9213
Condition Bachelor Spinster
Profession Clerk Home duties
Age 29 24
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 16 years
Marriage Place St John's Church of England Wanganui
Folio 8924
Consent
Date of Certificate 2 December 1919
Officiating Minister H. Reeve, Church of England
196 2 December 1919 Ian William Bagley
Grace Edith Anderson
Ian William Bagley
Grace Edith Anderson
πŸ’ 1919/9214
Bachelor
Spinster
Fitter
Bookbinder
21
20
Wanganui
Wanganui
3 days
20 years
St Pauls Presbyterian Church Wanganui 8925 Andrew Peter Anderson Father 2 December 1919 J. D. McKenzie, Presbyterian
No 196
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Ian William Bagley Grace Edith Anderson
  πŸ’ 1919/9214
Condition Bachelor Spinster
Profession Fitter Bookbinder
Age 21 20
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 20 years
Marriage Place St Pauls Presbyterian Church Wanganui
Folio 8925
Consent Andrew Peter Anderson Father
Date of Certificate 2 December 1919
Officiating Minister J. D. McKenzie, Presbyterian
197 2 December 1919 Leonard Sydney Randal
Marion Margaret Donald
Leonard Sydney Randal
Marion Margaret Donald
πŸ’ 1919/9419
Bachelor
Spinster
Clerk
Clerk
28
23
Wanganui
Wanganui
28 years
20 years
Trinity Methodist Parsonage Wanganui 8928 2 December 1919 H. L. Blamires, Methodist
No 197
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Leonard Sydney Randal Marion Margaret Donald
  πŸ’ 1919/9419
Condition Bachelor Spinster
Profession Clerk Clerk
Age 28 23
Dwelling Place Wanganui Wanganui
Length of Residence 28 years 20 years
Marriage Place Trinity Methodist Parsonage Wanganui
Folio 8928
Consent
Date of Certificate 2 December 1919
Officiating Minister H. L. Blamires, Methodist
198 2 December 1919 Harry Winstanley
Annie Passmore
Harry Winstanley
Annie Casemore
πŸ’ 1919/9430
Bachelor
Spinster
Engineer
Nurse
32
28
Wanganui
Wanganui
1 month
1 month
St John's Church of England Wanganui 8927 2 December 1919 H. W. Thomson, Church of England
No 198
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Harry Winstanley Annie Passmore
BDM Match (93%) Harry Winstanley Annie Casemore
  πŸ’ 1919/9430
Condition Bachelor Spinster
Profession Engineer Nurse
Age 32 28
Dwelling Place Wanganui Wanganui
Length of Residence 1 month 1 month
Marriage Place St John's Church of England Wanganui
Folio 8927
Consent
Date of Certificate 2 December 1919
Officiating Minister H. W. Thomson, Church of England

Page 1720

District of Wanganui Quarter ending 31 December 1919 Registrar P. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
199 3 December 1919 Arthur James Long
Lillian Green
Arthur James Long
Lillian Green
πŸ’ 1919/9436
Bachelor
Spinster
Railway Employee
Waitress
24
24
Wanganui
Wanganui
3 days
4 weeks
Church of England Wanganui 8928 3 December 1919 H. Reeve, Church of England
No 199
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Arthur James Long Lillian Green
  πŸ’ 1919/9436
Condition Bachelor Spinster
Profession Railway Employee Waitress
Age 24 24
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 4 weeks
Marriage Place Church of England Wanganui
Folio 8928
Consent
Date of Certificate 3 December 1919
Officiating Minister H. Reeve, Church of England
200 3 December 1919 Alfred John Caswell
Lavinia May Deans
Alfred John Caswell
Lavinia May Deans
πŸ’ 1919/9437
Bachelor
Spinster
Plumber
Bookbinder
22
23
Wanganui
Wanganui
7 days
7 days
St Andrews Presbyterian Church Wanganui 8929 3 December 1919 D. Campbell, Presbyterian
No 200
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Alfred John Caswell Lavinia May Deans
  πŸ’ 1919/9437
Condition Bachelor Spinster
Profession Plumber Bookbinder
Age 22 23
Dwelling Place Wanganui Wanganui
Length of Residence 7 days 7 days
Marriage Place St Andrews Presbyterian Church Wanganui
Folio 8929
Consent
Date of Certificate 3 December 1919
Officiating Minister D. Campbell, Presbyterian
201 3 December 1919 Robert Keith Anderson
Jessie Isabel Dyke
Robert Keith Anderson
Jessie Isabel Dyke
πŸ’ 1919/9438
Bachelor
Spinster
Farmer
Home duties
25
29
Brunswick
Aramoho
3 months
3 years
St Pauls Presbyterian Church Wanganui 8930 3 December 1919 D. Campbell, Presbyterian
No 201
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Robert Keith Anderson Jessie Isabel Dyke
  πŸ’ 1919/9438
Condition Bachelor Spinster
Profession Farmer Home duties
Age 25 29
Dwelling Place Brunswick Aramoho
Length of Residence 3 months 3 years
Marriage Place St Pauls Presbyterian Church Wanganui
Folio 8930
Consent
Date of Certificate 3 December 1919
Officiating Minister D. Campbell, Presbyterian
202 4 December 1919 John Gordon Graham
Maisie Edith Hoskin
John Gordon Graham
Maisie Edith Hoskin
πŸ’ 1919/9439
Bachelor
Spinster
Motor Engineer
Home duties
31
24
Wanganui
Wanganui
3 days
24 years
Registrars Office Wanganui 8931 4 December 1919 P. H. Hylton, Registrar
No 202
Date of Notice 4 December 1919
  Groom Bride
Names of Parties John Gordon Graham Maisie Edith Hoskin
  πŸ’ 1919/9439
Condition Bachelor Spinster
Profession Motor Engineer Home duties
Age 31 24
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 24 years
Marriage Place Registrars Office Wanganui
Folio 8931
Consent
Date of Certificate 4 December 1919
Officiating Minister P. H. Hylton, Registrar
203 4 December 1919 James Louie Michaelis
Edith Mary Susannah Hamilton
James Louie Michaelis
Edith Mary Susannah Hamilton
πŸ’ 1919/9440
Widower 16 February 1918
Spinster
Commercial Traveller
Home duties
40
34
Wanganui
Wanganui
4 years
12 months
Residence of Mr P. B. Hamilton, 107 Bell St Wanganui 8932 4 December 1919 H. L. Blamires, Methodist
No 203
Date of Notice 4 December 1919
  Groom Bride
Names of Parties James Louie Michaelis Edith Mary Susannah Hamilton
  πŸ’ 1919/9440
Condition Widower 16 February 1918 Spinster
Profession Commercial Traveller Home duties
Age 40 34
Dwelling Place Wanganui Wanganui
Length of Residence 4 years 12 months
Marriage Place Residence of Mr P. B. Hamilton, 107 Bell St Wanganui
Folio 8932
Consent
Date of Certificate 4 December 1919
Officiating Minister H. L. Blamires, Methodist

Page 1721

District of Wanganui Quarter ending 31 December 1919 Registrar E. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
204 5 December 1919 Malcolm Richard Gavin
Mary Ellen Ludlam
Malcolm Richard Gavin
May Ellen Ludlam
πŸ’ 1919/9441
Bachelor
Spinster
Labourer
Saleswoman
28
22
Wanganui
Wanganui
3 days
2 years
Registrar's Office Wanganui 8933 5 December 1919 E. H. Hylton, Registrar
No 204
Date of Notice 5 December 1919
  Groom Bride
Names of Parties Malcolm Richard Gavin Mary Ellen Ludlam
BDM Match (97%) Malcolm Richard Gavin May Ellen Ludlam
  πŸ’ 1919/9441
Condition Bachelor Spinster
Profession Labourer Saleswoman
Age 28 22
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 2 years
Marriage Place Registrar's Office Wanganui
Folio 8933
Consent
Date of Certificate 5 December 1919
Officiating Minister E. H. Hylton, Registrar
205 6 December 1919 James Leonard Wiggins
Harriette Alice Eve Brown
James Leonard Wiggins
Harriette Alice Eve Brown
πŸ’ 1919/9442
Bachelor
Spinster
Labourer
Home duties
23
18
Wanganui
Castlecliff
20 years
18 years
Church of England Castlecliff 8934 George Alfred Brown, Father 6 December 1919 H. Reeve, Church of England
No 205
Date of Notice 6 December 1919
  Groom Bride
Names of Parties James Leonard Wiggins Harriette Alice Eve Brown
  πŸ’ 1919/9442
Condition Bachelor Spinster
Profession Labourer Home duties
Age 23 18
Dwelling Place Wanganui Castlecliff
Length of Residence 20 years 18 years
Marriage Place Church of England Castlecliff
Folio 8934
Consent George Alfred Brown, Father
Date of Certificate 6 December 1919
Officiating Minister H. Reeve, Church of England
206 8 December 1919 Thomas Joseph Quinn
Alice Lily Jordan
Thomas Joseph Quinn
Alice Lily Jordan
πŸ’ 1919/9420
Bachelor
Spinster
Contractor
Home duties
29
28
Wanganui
Wanganui
11 months
5 years
Registrar's Office Wanganui 8935 8 December 1919 E. H. Hylton, Registrar
No 206
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Thomas Joseph Quinn Alice Lily Jordan
  πŸ’ 1919/9420
Condition Bachelor Spinster
Profession Contractor Home duties
Age 29 28
Dwelling Place Wanganui Wanganui
Length of Residence 11 months 5 years
Marriage Place Registrar's Office Wanganui
Folio 8935
Consent
Date of Certificate 8 December 1919
Officiating Minister E. H. Hylton, Registrar
207 9 December 1919 Andy Eric Kearse
Alvenie Augustie Benson
Oney Eric Kearse
Alvenie Augustie Benson
πŸ’ 1919/9421
Bachelor
Spinster
Postman
Home duties
22
21
Wanganui
Wanganui
22 years
21 years
Registrar's Office Wanganui 8936 9 December 1919 E. H. Hylton, Registrar
No 207
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Andy Eric Kearse Alvenie Augustie Benson
BDM Match (94%) Oney Eric Kearse Alvenie Augustie Benson
  πŸ’ 1919/9421
Condition Bachelor Spinster
Profession Postman Home duties
Age 22 21
Dwelling Place Wanganui Wanganui
Length of Residence 22 years 21 years
Marriage Place Registrar's Office Wanganui
Folio 8936
Consent
Date of Certificate 9 December 1919
Officiating Minister E. H. Hylton, Registrar
208 10 December 1919 Lindsay Stewart Corby
Helena Jensen
Lindsay Stewart Corby
Helena Jensen
πŸ’ 1919/9422
Bachelor
Spinster
Hardware Assistant
Tailoress
33
31
Wanganui
Wanganui
3 days
20 years
Mrs Jensen's Residence, 23 Anzac Parade, Putiki, Wanganui 8937 10 December 1919 L. J. Menard, Roman Catholic
No 208
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Lindsay Stewart Corby Helena Jensen
  πŸ’ 1919/9422
Condition Bachelor Spinster
Profession Hardware Assistant Tailoress
Age 33 31
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 20 years
Marriage Place Mrs Jensen's Residence, 23 Anzac Parade, Putiki, Wanganui
Folio 8937
Consent
Date of Certificate 10 December 1919
Officiating Minister L. J. Menard, Roman Catholic

Page 1722

District of Wanganui Quarter ending 31 December 1919 Registrar E. P. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
209 10 December 1919 Samuel Victor Driver
Amelia Florence Kelly
Samuel Victor Driver
Amelia Florence Kelly
πŸ’ 1919/9423
Bachelor
Spinster
Labourer
Home duties
25
23
Wanganui
Gonville
4 months
4 months
Residence of Mr Bowkett, 14 Kawhai Rd, Gonville, Wanganui 8938 10 December 1919 C. D. Wright, Mormon
No 209
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Samuel Victor Driver Amelia Florence Kelly
  πŸ’ 1919/9423
Condition Bachelor Spinster
Profession Labourer Home duties
Age 25 23
Dwelling Place Wanganui Gonville
Length of Residence 4 months 4 months
Marriage Place Residence of Mr Bowkett, 14 Kawhai Rd, Gonville, Wanganui
Folio 8938
Consent
Date of Certificate 10 December 1919
Officiating Minister C. D. Wright, Mormon
210 10 December 1919 Donald Roy Munro
Annie Riddall Comrie
Donald Roy Munro
Annie Siddal Comrie
πŸ’ 1919/9424
Bachelor
Spinster
Business Manager
Home duties
24
23
Wanganui
Wanganui
3 days
23 years
Church of Christ, Wanganui 8939 10 December 1919 N. G. Noble, Church of Christ
No 210
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Donald Roy Munro Annie Riddall Comrie
BDM Match (95%) Donald Roy Munro Annie Siddal Comrie
  πŸ’ 1919/9424
Condition Bachelor Spinster
Profession Business Manager Home duties
Age 24 23
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 23 years
Marriage Place Church of Christ, Wanganui
Folio 8939
Consent
Date of Certificate 10 December 1919
Officiating Minister N. G. Noble, Church of Christ
211 10 December 1919 James Courtney Bell
Isabella Alice Comrie
James Courtney Bell
Isabella Alice Comrie
πŸ’ 1919/9425
Bachelor
Spinster
Railway Fireman
Home duties
27
29
Wanganui
Wanganui
12 months
29 years
Church of Christ, Wanganui 8940 10 December 1919 N. G. Noble, Church of Christ
No 211
Date of Notice 10 December 1919
  Groom Bride
Names of Parties James Courtney Bell Isabella Alice Comrie
  πŸ’ 1919/9425
Condition Bachelor Spinster
Profession Railway Fireman Home duties
Age 27 29
Dwelling Place Wanganui Wanganui
Length of Residence 12 months 29 years
Marriage Place Church of Christ, Wanganui
Folio 8940
Consent
Date of Certificate 10 December 1919
Officiating Minister N. G. Noble, Church of Christ
212 11 December 1919 James Millar Alexander Allen
Annie Gray Chorlton
James Millar Alexander Allen
Annie May Chorlton
πŸ’ 1920/2639
Bachelor
Spinster
Farm Manager
Shop Assistant
23
24
Makirikiri
Wanganui
23 years
1 year
Residence of Mrs Massey, 105 Bell St, Wanganui 104/1920 11 December 1919 N. G. Noble, Church of Christ
No 212
Date of Notice 11 December 1919
  Groom Bride
Names of Parties James Millar Alexander Allen Annie Gray Chorlton
BDM Match (95%) James Millar Alexander Allen Annie May Chorlton
  πŸ’ 1920/2639
Condition Bachelor Spinster
Profession Farm Manager Shop Assistant
Age 23 24
Dwelling Place Makirikiri Wanganui
Length of Residence 23 years 1 year
Marriage Place Residence of Mrs Massey, 105 Bell St, Wanganui
Folio 104/1920
Consent
Date of Certificate 11 December 1919
Officiating Minister N. G. Noble, Church of Christ
213 11 December 1919 Albert Greicia Prince
Gertrude Lily Pakenfull
Albert Greicia Peirce
Gertrude Lily Oakenfull
πŸ’ 1919/9426
Bachelor
Widow 29 March 1918
Butcher
Household duties
30
28
Wanganui
Wanganui
3 months
2 months
Registrar's Office, Wanganui 8941 11 December 1919 E. A. Hylton, Registrar
No 213
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Albert Greicia Prince Gertrude Lily Pakenfull
BDM Match (93%) Albert Greicia Peirce Gertrude Lily Oakenfull
  πŸ’ 1919/9426
Condition Bachelor Widow 29 March 1918
Profession Butcher Household duties
Age 30 28
Dwelling Place Wanganui Wanganui
Length of Residence 3 months 2 months
Marriage Place Registrar's Office, Wanganui
Folio 8941
Consent
Date of Certificate 11 December 1919
Officiating Minister E. A. Hylton, Registrar

Page 1723

District of Wanganui Quarter ending 31 December 1919 Registrar E. B. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
214 11 December 1919 Percival Joseph Hartnett
Martha Monica Stephens
Percival Joseph Hartnett
Martha Monica Stephens
πŸ’ 1919/9427
Bachelor
Spinster
Contractor
Household duties
29
28
Wanganui
Wanganui
6 years
5 years
Roman Catholic Church Wanganui 8942 11 December 1919 L. J. Menard, Roman Catholic
No 214
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Percival Joseph Hartnett Martha Monica Stephens
  πŸ’ 1919/9427
Condition Bachelor Spinster
Profession Contractor Household duties
Age 29 28
Dwelling Place Wanganui Wanganui
Length of Residence 6 years 5 years
Marriage Place Roman Catholic Church Wanganui
Folio 8942
Consent
Date of Certificate 11 December 1919
Officiating Minister L. J. Menard, Roman Catholic
215 12 December 1919 Percival Joseph Hartnett
Martha Monica Stephens
Percival Joseph Hartnett
Martha Monica Stephens
πŸ’ 1919/9427
Bachelor
Spinster
Contractor
Household duties
29
28
Wanganui
Wanganui
6 years
5 years
Residence of Mr. R. Carthy, 44 Jones St Wanganui East 8942 12 December 1919 L. J. Menard, Roman Catholic
No 215
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Percival Joseph Hartnett Martha Monica Stephens
  πŸ’ 1919/9427
Condition Bachelor Spinster
Profession Contractor Household duties
Age 29 28
Dwelling Place Wanganui Wanganui
Length of Residence 6 years 5 years
Marriage Place Residence of Mr. R. Carthy, 44 Jones St Wanganui East
Folio 8942
Consent
Date of Certificate 12 December 1919
Officiating Minister L. J. Menard, Roman Catholic
216 12 December 1919 Phillip Latham Wickham
Vivien Elizabeth Patterson
Phillip Latham Wickham
Vivien Elizabeth Patterson
πŸ’ 1919/9428
Bachelor
Spinster
Stock dealer
Home duties
18
21
Wanganui East
Wanganui East
18 years
9 months
Registrar's Office Wanganui 8943 John Herbert Townshend Wickham, Father 12 December 1919 E. B. Hylton, Registrar
No 216
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Phillip Latham Wickham Vivien Elizabeth Patterson
  πŸ’ 1919/9428
Condition Bachelor Spinster
Profession Stock dealer Home duties
Age 18 21
Dwelling Place Wanganui East Wanganui East
Length of Residence 18 years 9 months
Marriage Place Registrar's Office Wanganui
Folio 8943
Consent John Herbert Townshend Wickham, Father
Date of Certificate 12 December 1919
Officiating Minister E. B. Hylton, Registrar
217 12 December 1919 William Ernest Heslop
Osella McDowell
William Ernest Heslop
Oscilla McDowell
πŸ’ 1919/9429
Bachelor
Spinster
Coachbuilder
Home duties
22
24
Gonville
Gonville
5 months
2 years
Baptist Church Gonville 8944 12 December 1919 T. Jenkin, Baptist
No 217
Date of Notice 12 December 1919
  Groom Bride
Names of Parties William Ernest Heslop Osella McDowell
BDM Match (94%) William Ernest Heslop Oscilla McDowell
  πŸ’ 1919/9429
Condition Bachelor Spinster
Profession Coachbuilder Home duties
Age 22 24
Dwelling Place Gonville Gonville
Length of Residence 5 months 2 years
Marriage Place Baptist Church Gonville
Folio 8944
Consent
Date of Certificate 12 December 1919
Officiating Minister T. Jenkin, Baptist
218 13 December 1919 William Bamber Lawrie
Julia Box
William Bamber Lawrie
Zulima Cox
πŸ’ 1919/9431
Widower 23.2.08
Spinster
Ironmonger
Home duties
62
30
Gonville
Wanganui
40 years
3 years
St John's Church of England Wanganui 8945 13 December 1919 H. Reeve, Church of England
No 218
Date of Notice 13 December 1919
  Groom Bride
Names of Parties William Bamber Lawrie Julia Box
BDM Match (85%) William Bamber Lawrie Zulima Cox
  πŸ’ 1919/9431
Condition Widower 23.2.08 Spinster
Profession Ironmonger Home duties
Age 62 30
Dwelling Place Gonville Wanganui
Length of Residence 40 years 3 years
Marriage Place St John's Church of England Wanganui
Folio 8945
Consent
Date of Certificate 13 December 1919
Officiating Minister H. Reeve, Church of England

Page 1724

District of Wanganui Quarter ending 31 December 1919 Registrar E. A. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
219 13 December 1919 Leopold Joseph Atkinson
Nora Linton Buxton
Leopold Joseph Atkinson
Nora Linton Buxton
πŸ’ 1919/9432
Bachelor
Spinster
Architect
Home duties
38
35
Castlecliff
Castlecliff
10 years
7 years
Church of England Castlecliff 8946 13 December 1919 H. W. Thomson, Church of England
No 219
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Leopold Joseph Atkinson Nora Linton Buxton
  πŸ’ 1919/9432
Condition Bachelor Spinster
Profession Architect Home duties
Age 38 35
Dwelling Place Castlecliff Castlecliff
Length of Residence 10 years 7 years
Marriage Place Church of England Castlecliff
Folio 8946
Consent
Date of Certificate 13 December 1919
Officiating Minister H. W. Thomson, Church of England
220 15 December 1919 Gordon Alexander Derwent W. G. Beth
Mary Young
Gordon Alexander Derwent McBeth
Mary Young
πŸ’ 1919/9433
Bachelor
Spinster
Musician
Home duties
34
37
Wanganui
Wanganui
8 months
37 years
Church of England Matarawa 8947 15 December 1919 H. Reeve, Church of England
No 220
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Gordon Alexander Derwent W. G. Beth Mary Young
BDM Match (91%) Gordon Alexander Derwent McBeth Mary Young
  πŸ’ 1919/9433
Condition Bachelor Spinster
Profession Musician Home duties
Age 34 37
Dwelling Place Wanganui Wanganui
Length of Residence 8 months 37 years
Marriage Place Church of England Matarawa
Folio 8947
Consent
Date of Certificate 15 December 1919
Officiating Minister H. Reeve, Church of England
221 16 December 1919 David Alexander Gow
Leonie Futter
David Alexander Gow
Leonie Sutter
πŸ’ 1919/9434
Widower 24.11.18
Spinster
Plasterer
Chef
48
38
Wanganui
Wanganui
20 years
3 years
Registrar's Office Wanganui 8948 16 December 1919 E. A. Hylton, Registrar
No 221
Date of Notice 16 December 1919
  Groom Bride
Names of Parties David Alexander Gow Leonie Futter
BDM Match (96%) David Alexander Gow Leonie Sutter
  πŸ’ 1919/9434
Condition Widower 24.11.18 Spinster
Profession Plasterer Chef
Age 48 38
Dwelling Place Wanganui Wanganui
Length of Residence 20 years 3 years
Marriage Place Registrar's Office Wanganui
Folio 8948
Consent
Date of Certificate 16 December 1919
Officiating Minister E. A. Hylton, Registrar
222 16 December 1919 Charles Joseph Duggan
Margaret Elizabeth Dowdall
Charles Joseph Duggan
Margaret Elizabeth Dowdall
πŸ’ 1919/9435
Bachelor
Spinster
Machinist
Domestic duties
26
26
Wanganui
Wanganui
3 years
12 years
Roman Catholic Church Wanganui 8949 16 December 1919 L. J. Menard, Roman Catholic
No 222
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Charles Joseph Duggan Margaret Elizabeth Dowdall
  πŸ’ 1919/9435
Condition Bachelor Spinster
Profession Machinist Domestic duties
Age 26 26
Dwelling Place Wanganui Wanganui
Length of Residence 3 years 12 years
Marriage Place Roman Catholic Church Wanganui
Folio 8949
Consent
Date of Certificate 16 December 1919
Officiating Minister L. J. Menard, Roman Catholic
223 18 December 1919 Sydney Charles Austin
Lucy Pearl Allom
Sydney Charles Austin
Lucy Pearl Allom
πŸ’ 1919/9222
Bachelor
Spinster
Draper
Home duties
28
24
Wanganui
Wanganui
6 years
3 days
Presbyterian Church Wanganui East 8950 18 December 1919 J. W. Blair, Presbyterian
No 223
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Sydney Charles Austin Lucy Pearl Allom
  πŸ’ 1919/9222
Condition Bachelor Spinster
Profession Draper Home duties
Age 28 24
Dwelling Place Wanganui Wanganui
Length of Residence 6 years 3 days
Marriage Place Presbyterian Church Wanganui East
Folio 8950
Consent
Date of Certificate 18 December 1919
Officiating Minister J. W. Blair, Presbyterian

Page 1725

District of Wanganui Quarter ending 31 December 1919 Registrar R. S. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
224 18 December 1919 James Butchart
Annie McDonald Goeson
James Butchart
Annie McDonald Gosson
πŸ’ 1919/9233
Bachelor
Spinster
Baker
Waitress
34
28
Wanganui
Wanganui
9 months
3 years
St Andrews Presbyterian Church Wanganui 8951 18 December 1919 D. Campbell, Presbyterian
No 224
Date of Notice 18 December 1919
  Groom Bride
Names of Parties James Butchart Annie McDonald Goeson
BDM Match (98%) James Butchart Annie McDonald Gosson
  πŸ’ 1919/9233
Condition Bachelor Spinster
Profession Baker Waitress
Age 34 28
Dwelling Place Wanganui Wanganui
Length of Residence 9 months 3 years
Marriage Place St Andrews Presbyterian Church Wanganui
Folio 8951
Consent
Date of Certificate 18 December 1919
Officiating Minister D. Campbell, Presbyterian
225 18 December 1919 Gordon Howitt Charteris
Mabel Neill
Gordon Howitt Charteris
Mabel Neill
πŸ’ 1919/9239
Bachelor
Spinster
Foundry Hand
Waitress
20
18
Wanganui
Wanganui
3 years
9 months
Presbyterian Church Gonville 8952 Charles Robert George Charteris Father, John Neill Father 18 December 1919 D. Mackenzie, Presbyterian
No 225
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Gordon Howitt Charteris Mabel Neill
  πŸ’ 1919/9239
Condition Bachelor Spinster
Profession Foundry Hand Waitress
Age 20 18
Dwelling Place Wanganui Wanganui
Length of Residence 3 years 9 months
Marriage Place Presbyterian Church Gonville
Folio 8952
Consent Charles Robert George Charteris Father, John Neill Father
Date of Certificate 18 December 1919
Officiating Minister D. Mackenzie, Presbyterian
226 18 December 1919 Henry Peachey
Emily Crichton
Henry Peachey
Emily Crichton
πŸ’ 1920/2640
Widower 25.11.18
Widow 11.11.18
Labourer
Household duties
38
51
Wanganui
Wanganui
9 months
12 months
Residence of Mrs E. Crichton 57 Eastown Rd Wanganui East 105/1920 18 December 1919 J. D. McKenzie, Presbyterian
No 226
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Henry Peachey Emily Crichton
  πŸ’ 1920/2640
Condition Widower 25.11.18 Widow 11.11.18
Profession Labourer Household duties
Age 38 51
Dwelling Place Wanganui Wanganui
Length of Residence 9 months 12 months
Marriage Place Residence of Mrs E. Crichton 57 Eastown Rd Wanganui East
Folio 105/1920
Consent
Date of Certificate 18 December 1919
Officiating Minister J. D. McKenzie, Presbyterian
227 19 December 1919 Henry Barnes
Rose Winifred Orme
Henry Barnes
Rose Winifred Orme
πŸ’ 1919/9240
Bachelor
Spinster
Gardener
Home duties
26
21
Mosstown
Tayforth
8 months
7 years
Church of England Tayforth 8953 19 December 1919 H. Reeve, Church of England
No 227
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Henry Barnes Rose Winifred Orme
  πŸ’ 1919/9240
Condition Bachelor Spinster
Profession Gardener Home duties
Age 26 21
Dwelling Place Mosstown Tayforth
Length of Residence 8 months 7 years
Marriage Place Church of England Tayforth
Folio 8953
Consent
Date of Certificate 19 December 1919
Officiating Minister H. Reeve, Church of England
228 22 December 1919 George Harold Richards
Ethel May Stokes
George Harold Richards
Ethel May Stokes
πŸ’ 1919/9241
Bachelor
Spinster
Labourer
Laundress
26
25
Wanganui
Wanganui
2 years
8 years
St Johns Church of England Wanganui 8954 22 December 1919 H. Reeve, Church of England
No 228
Date of Notice 22 December 1919
  Groom Bride
Names of Parties George Harold Richards Ethel May Stokes
  πŸ’ 1919/9241
Condition Bachelor Spinster
Profession Labourer Laundress
Age 26 25
Dwelling Place Wanganui Wanganui
Length of Residence 2 years 8 years
Marriage Place St Johns Church of England Wanganui
Folio 8954
Consent
Date of Certificate 22 December 1919
Officiating Minister H. Reeve, Church of England

Page 1726

District of Wanganui Quarter ending 31 December 1919 Registrar H. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
229 22 December 1919 Robert Brighty Stockwell
Elsie Theodora Austin
Robert Brighty Stockwell
Elsie Theodora Dustin
πŸ’ 1920/2641
Bachelor
Spinster
Master Saddler
Home duties
35
24
Wanganui
Wanganui
9 years
24 years
St Pauls Presbyterian Church Wanganui 106/1920 22 December 1919 J. D. McKenzie, Presbyterian
No 229
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Robert Brighty Stockwell Elsie Theodora Austin
BDM Match (98%) Robert Brighty Stockwell Elsie Theodora Dustin
  πŸ’ 1920/2641
Condition Bachelor Spinster
Profession Master Saddler Home duties
Age 35 24
Dwelling Place Wanganui Wanganui
Length of Residence 9 years 24 years
Marriage Place St Pauls Presbyterian Church Wanganui
Folio 106/1920
Consent
Date of Certificate 22 December 1919
Officiating Minister J. D. McKenzie, Presbyterian
230 22 December 1919 Leonard Arthur Haycock
Alice Maud Gray
Leonard Arthur Haycock
Alice Maud Gray
πŸ’ 1919/9242
Bachelor
Spinster
Carpenter
Home duties
27
25
Wanganui
Wanganui
5 months
24 years
Mrs R. G. Gray's Residence 63 Keith St Wanganui 8955 22 December 1919 J. W. Blair, Presbyterian
No 230
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Leonard Arthur Haycock Alice Maud Gray
  πŸ’ 1919/9242
Condition Bachelor Spinster
Profession Carpenter Home duties
Age 27 25
Dwelling Place Wanganui Wanganui
Length of Residence 5 months 24 years
Marriage Place Mrs R. G. Gray's Residence 63 Keith St Wanganui
Folio 8955
Consent
Date of Certificate 22 December 1919
Officiating Minister J. W. Blair, Presbyterian
231 22 December 1919 Matthew Dinan
Frances Catherine Loveday
Matthew Dinan
Frances Catherine Loveday
πŸ’ 1919/9243
Bachelor
Spinster
Contractor
Home duties
34
29
Wanganui
Wanganui
10 years
24 years
Baptist Church Wanganui East 8956 22 December 1919 S. Jenkin, Baptist
No 231
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Matthew Dinan Frances Catherine Loveday
  πŸ’ 1919/9243
Condition Bachelor Spinster
Profession Contractor Home duties
Age 34 29
Dwelling Place Wanganui Wanganui
Length of Residence 10 years 24 years
Marriage Place Baptist Church Wanganui East
Folio 8956
Consent
Date of Certificate 22 December 1919
Officiating Minister S. Jenkin, Baptist
232 23 December 1919 Alfred James Davis
Violet May Pointon
Alfred James Davis
Violet May Pointon
πŸ’ 1919/9244
Bachelor
Spinster
Farmer
Home duties
25
22
Wanganui
Wanganui
8 months
3 years
Registrar's Office Wanganui 8957 23 December 1919 H. H. Hylton, Registrar
No 232
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Alfred James Davis Violet May Pointon
  πŸ’ 1919/9244
Condition Bachelor Spinster
Profession Farmer Home duties
Age 25 22
Dwelling Place Wanganui Wanganui
Length of Residence 8 months 3 years
Marriage Place Registrar's Office Wanganui
Folio 8957
Consent
Date of Certificate 23 December 1919
Officiating Minister H. H. Hylton, Registrar
233 23 December 1919 John McLachlan
Olive Fay Maguire
John McLachlan
Olive Fay Maguire
πŸ’ 1919/9245
Bachelor
Spinster
Salesman
Draper's Assistant
25
17
Wanganui
Wanganui
10 months
10 years
Residence of Mrs McGuire 270 Avenue Wanganui 8958 Albert Alfred Maguire Father 23 December 1919 H. L. Blamires, Methodist
No 233
Date of Notice 23 December 1919
  Groom Bride
Names of Parties John McLachlan Olive Fay Maguire
  πŸ’ 1919/9245
Condition Bachelor Spinster
Profession Salesman Draper's Assistant
Age 25 17
Dwelling Place Wanganui Wanganui
Length of Residence 10 months 10 years
Marriage Place Residence of Mrs McGuire 270 Avenue Wanganui
Folio 8958
Consent Albert Alfred Maguire Father
Date of Certificate 23 December 1919
Officiating Minister H. L. Blamires, Methodist

Page 1727

District of Wanganui Quarter ending 31 December 1919 Registrar F.H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
234 23 December 1919 Horace George Goodes
Ethel Neale
Horace George Goodes
Ethel Neale
πŸ’ 1919/9223
Bachelor
Spinster
Engineer
Home duties
30
28
Wanganui
Wanganui
6 weeks
8 years
Church of England, Wanganui 8959 23 December 1919 W. G. Williams, Church of England
No 234
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Horace George Goodes Ethel Neale
  πŸ’ 1919/9223
Condition Bachelor Spinster
Profession Engineer Home duties
Age 30 28
Dwelling Place Wanganui Wanganui
Length of Residence 6 weeks 8 years
Marriage Place Church of England, Wanganui
Folio 8959
Consent
Date of Certificate 23 December 1919
Officiating Minister W. G. Williams, Church of England
235 24 December 1919 Hubert Melville White
Alice Harriet Phillips
Herbert Melville White
Alice Harriet Phillips
πŸ’ 1919/9224
Bachelor
Spinster
Labourer
Home duties
26
23
Aramoho
Aramoho
26 years
23 years
Methodist Church, Aramoho 8960 24 December 1919 B. Dudley, Methodist
No 235
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Hubert Melville White Alice Harriet Phillips
BDM Match (95%) Herbert Melville White Alice Harriet Phillips
  πŸ’ 1919/9224
Condition Bachelor Spinster
Profession Labourer Home duties
Age 26 23
Dwelling Place Aramoho Aramoho
Length of Residence 26 years 23 years
Marriage Place Methodist Church, Aramoho
Folio 8960
Consent
Date of Certificate 24 December 1919
Officiating Minister B. Dudley, Methodist
236 24 December 1919 Edward Cole
Elsie Mary McFarlane
Edward Cole
Elsie Mary McFarlane
πŸ’ 1920/2642
Bachelor
Spinster
Clerk
Home duties
28
26
Wanganui
Wanganui
4 years
25 years
St Paul's Presbyterian Church, Wanganui 107/1920 24 December 1919 J.D. McKenzie, Presbyterian
No 236
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Edward Cole Elsie Mary McFarlane
  πŸ’ 1920/2642
Condition Bachelor Spinster
Profession Clerk Home duties
Age 28 26
Dwelling Place Wanganui Wanganui
Length of Residence 4 years 25 years
Marriage Place St Paul's Presbyterian Church, Wanganui
Folio 107/1920
Consent
Date of Certificate 24 December 1919
Officiating Minister J.D. McKenzie, Presbyterian
237 29 December 1919 Francis John Hodder
Hilda Frances O'Neale
Francis John Hodder
Hilda Frances O'Neale
πŸ’ 1920/2643
Widower
Spinster
Carpenter
Housekeeper
39
37
Wanganui
Wanganui
5 days
3 weeks
Church of England, Wanganui 108/1920 29 December 1919 H. Reeve, Church of England
No 237
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Francis John Hodder Hilda Frances O'Neale
  πŸ’ 1920/2643
Condition Widower Spinster
Profession Carpenter Housekeeper
Age 39 37
Dwelling Place Wanganui Wanganui
Length of Residence 5 days 3 weeks
Marriage Place Church of England, Wanganui
Folio 108/1920
Consent
Date of Certificate 29 December 1919
Officiating Minister H. Reeve, Church of England
238 29 December 1919 Robert Leslie Kaye
Adele Stevens
Robert Leslie Kaye
Adele Stevens
πŸ’ 1919/9225
Bachelor
Spinster
Civil Engineer
Draughtswoman
30
45
Wanganui
Wanganui
4 days
5 days
St Paul's Presbyterian Church, Wanganui 8961 29 December 1919 J.D. McKenzie, Presbyterian
No 238
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Robert Leslie Kaye Adele Stevens
  πŸ’ 1919/9225
Condition Bachelor Spinster
Profession Civil Engineer Draughtswoman
Age 30 45
Dwelling Place Wanganui Wanganui
Length of Residence 4 days 5 days
Marriage Place St Paul's Presbyterian Church, Wanganui
Folio 8961
Consent
Date of Certificate 29 December 1919
Officiating Minister J.D. McKenzie, Presbyterian

Page 1728

District of Wanganui Quarter ending 31 December 1919 Registrar P. H. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
239 30 December 1919 Charles George Riddell
Mary Ann Chappell
Charles George Riddell
Mary Ann Chappell
πŸ’ 1920/2644
Widower
Spinster
Boilermaker
Domestic duties
44
34
Wanganui
Wanganui
4 days
2 weeks
Church of England Wanganui East 109/1920 30 December 1919 H. Reeve, Church of England
No 239
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Charles George Riddell Mary Ann Chappell
  πŸ’ 1920/2644
Condition Widower Spinster
Profession Boilermaker Domestic duties
Age 44 34
Dwelling Place Wanganui Wanganui
Length of Residence 4 days 2 weeks
Marriage Place Church of England Wanganui East
Folio 109/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister H. Reeve, Church of England
240 30 December 1919 Frederick Charles Rohloff
Maud Ball
Frederick Charles Rohloff
Maud Ball
πŸ’ 1920/2622
Bachelor
Spinster
Telegraph Lineman
Waitress
25
21
Wanganui
Wanganui
17 years
4 years
St John's Church of England Wanganui 110/1920 30 December 1919 H. Reeve, Church of England
No 240
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Frederick Charles Rohloff Maud Ball
  πŸ’ 1920/2622
Condition Bachelor Spinster
Profession Telegraph Lineman Waitress
Age 25 21
Dwelling Place Wanganui Wanganui
Length of Residence 17 years 4 years
Marriage Place St John's Church of England Wanganui
Folio 110/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister H. Reeve, Church of England
241 30 December 1919 Hugh Wylie
Mabel Myrtle Rees
Hugh Wylie
Mabel Myrtle Rees
πŸ’ 1920/2623
Bachelor
Widow
Clerk
Household duties
46
32
Wanganui
Wanganui
16 years
2 years
Roman Catholic Church Wanganui 111/1920 30 December 1919 L. J. MΓ©nard, Roman Catholic
No 241
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Hugh Wylie Mabel Myrtle Rees
  πŸ’ 1920/2623
Condition Bachelor Widow
Profession Clerk Household duties
Age 46 32
Dwelling Place Wanganui Wanganui
Length of Residence 16 years 2 years
Marriage Place Roman Catholic Church Wanganui
Folio 111/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister L. J. MΓ©nard, Roman Catholic
242 31 December 1919 Campbell Rooney Alexander Colquhoun
Gladys Mignonette Evangeline Macdonald
Campbell Rooney Alexander Colquhoun
Gladys Mignonette Evangeline Macdonald
πŸ’ 1919/9226
Bachelor
Spinster
Engineer
Dressmaker
25
25
Wanganui
Wanganui
3 days
9 months
St Andrews Presbyterian Church Wanganui 8962 31 December 1919 D. Campbell, Presbyterian
No 242
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Campbell Rooney Alexander Colquhoun Gladys Mignonette Evangeline Macdonald
  πŸ’ 1919/9226
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 25 25
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 9 months
Marriage Place St Andrews Presbyterian Church Wanganui
Folio 8962
Consent
Date of Certificate 31 December 1919
Officiating Minister D. Campbell, Presbyterian

Page 1729

District of Waverley Quarter ending 31 March 1919 Registrar W. Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1919 Richard Hargreaves Smith
Christina Rachel Allen
Richard Hargreaves Smith
Christina Rachel Allen
πŸ’ 1919/1564
Bachelor
Spinster
Dairy Factory Manager
Tailoress
40
17
Waverley
Waverley
18 months
17 months
Presbyterian Church, Waverley 1342 Edward Allen, father 6 January 1919 Revd Donald McIvor
No 1
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Richard Hargreaves Smith Christina Rachel Allen
  πŸ’ 1919/1564
Condition Bachelor Spinster
Profession Dairy Factory Manager Tailoress
Age 40 17
Dwelling Place Waverley Waverley
Length of Residence 18 months 17 months
Marriage Place Presbyterian Church, Waverley
Folio 1342
Consent Edward Allen, father
Date of Certificate 6 January 1919
Officiating Minister Revd Donald McIvor
2 13 January 1919 William Morrison
Maude Alice Laidlaw
William Morrison
Maude Alice Laidlaw
πŸ’ 1919/1565
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Waverley
Waverley
7 years
9 years
Private Residence of J. B. Laidlaw, Waverley 1343 13 January 1919 Revd Donald McIvor
No 2
Date of Notice 13 January 1919
  Groom Bride
Names of Parties William Morrison Maude Alice Laidlaw
  πŸ’ 1919/1565
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Waverley Waverley
Length of Residence 7 years 9 years
Marriage Place Private Residence of J. B. Laidlaw, Waverley
Folio 1343
Consent
Date of Certificate 13 January 1919
Officiating Minister Revd Donald McIvor
3 18 January 1919 James Larcomb Heckler
Flora Louise Matthews
James Larcombe Heckler
Flora Louisa Matthews
πŸ’ 1919/1567
Bachelor
Spinster
Farmer
Nurse
33
29
Ihuraua, Waverley
Ngutuwera, Waverley
10 days
4 months
Church of England, Waitotara 1344 18 January 1919 Revd Wm Jas Hands
No 3
Date of Notice 18 January 1919
  Groom Bride
Names of Parties James Larcomb Heckler Flora Louise Matthews
BDM Match (95%) James Larcombe Heckler Flora Louisa Matthews
  πŸ’ 1919/1567
Condition Bachelor Spinster
Profession Farmer Nurse
Age 33 29
Dwelling Place Ihuraua, Waverley Ngutuwera, Waverley
Length of Residence 10 days 4 months
Marriage Place Church of England, Waitotara
Folio 1344
Consent
Date of Certificate 18 January 1919
Officiating Minister Revd Wm Jas Hands
4 25 January 1919 Donald Stewart
Jane Haggart Law Boyd
Donald Stewart
Jane Haggart Law Boyd
πŸ’ 1919/1568
Bachelor
Spinster
Farmer
Domestic Duties
29
24
Waverley
Waverley
20 years
5 years
Residence Mrs Thomas Boyd, Waverley 1345 25 January 1919 Revd Donald McIvor
No 4
Date of Notice 25 January 1919
  Groom Bride
Names of Parties Donald Stewart Jane Haggart Law Boyd
  πŸ’ 1919/1568
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 24
Dwelling Place Waverley Waverley
Length of Residence 20 years 5 years
Marriage Place Residence Mrs Thomas Boyd, Waverley
Folio 1345
Consent
Date of Certificate 25 January 1919
Officiating Minister Revd Donald McIvor
5 6 March 1919 John Davies
Ethel Jane Partridge
John Davies
Ethel Jane Partridge
πŸ’ 1919/1569
Bachelor
Spinster
Farmer
Domestic Duties
59
41
Maxwelltown
Waverley
40 years
10 years
Church of England, Waverley 1346 6 March 1919 Revd Wm J. Hands
No 5
Date of Notice 6 March 1919
  Groom Bride
Names of Parties John Davies Ethel Jane Partridge
  πŸ’ 1919/1569
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 59 41
Dwelling Place Maxwelltown Waverley
Length of Residence 40 years 10 years
Marriage Place Church of England, Waverley
Folio 1346
Consent
Date of Certificate 6 March 1919
Officiating Minister Revd Wm J. Hands

Page 1731

District of Waverley Quarter ending 30 June 1919 Registrar W. B. Cunningham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 25 April 1919 Frank Middleton
Isabella Buttar
Frank Middleton
Isabella Buttar
πŸ’ 1919/3707
Bachelor
Spinster
Farm Labourer
Domestic Duties
25
24
Waverley
Waverley
1 year
4 years
Residence of Mr Alexander Buttar, Brassey Street, Waverley 3669 25 April 1919 Revd Donald McIvor, Presbyterian
No 6
Date of Notice 25 April 1919
  Groom Bride
Names of Parties Frank Middleton Isabella Buttar
  πŸ’ 1919/3707
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 25 24
Dwelling Place Waverley Waverley
Length of Residence 1 year 4 years
Marriage Place Residence of Mr Alexander Buttar, Brassey Street, Waverley
Folio 3669
Consent
Date of Certificate 25 April 1919
Officiating Minister Revd Donald McIvor, Presbyterian
7 6 May 1919 George William Marshall
Minnie Elizabeth Milham
George William Marshall
Minnie Elizabeth Milham
πŸ’ 1919/3709
Bachelor
Spinster
Painter and Paperhanger
Domestic
25
23
Waverley
Waverley
2 weeks
2 months
Saint Stephens Church, Waverley 3670 6 May 1919 Revd William James Hands, Church of England
No 7
Date of Notice 6 May 1919
  Groom Bride
Names of Parties George William Marshall Minnie Elizabeth Milham
  πŸ’ 1919/3709
Condition Bachelor Spinster
Profession Painter and Paperhanger Domestic
Age 25 23
Dwelling Place Waverley Waverley
Length of Residence 2 weeks 2 months
Marriage Place Saint Stephens Church, Waverley
Folio 3670
Consent
Date of Certificate 6 May 1919
Officiating Minister Revd William James Hands, Church of England
8 20 May 1919 Nelson Dorigac
Mary Ellen McGowan
Nelson Dorizac
Mary Ellen McGowan
πŸ’ 1919/3710
Bachelor
Spinster
Piano Expert
Domestic Duties
33
19
Waverley
Waverley
3 days
18 months
Roman Catholic Church, Waverley 3671 Francis McGowan, Father 20 May 1919 Revd Cornelius Harnett, Roman Catholic
No 8
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Nelson Dorigac Mary Ellen McGowan
BDM Match (96%) Nelson Dorizac Mary Ellen McGowan
  πŸ’ 1919/3710
Condition Bachelor Spinster
Profession Piano Expert Domestic Duties
Age 33 19
Dwelling Place Waverley Waverley
Length of Residence 3 days 18 months
Marriage Place Roman Catholic Church, Waverley
Folio 3671
Consent Francis McGowan, Father
Date of Certificate 20 May 1919
Officiating Minister Revd Cornelius Harnett, Roman Catholic
9 24 May 1919 Samuel Allan James Hill
Doreen Maud Watkins
Samuel Allan James Hill
Doreen Maud Watkins
πŸ’ 1919/3711
Bachelor
Spinster
Shepherd
Domestic Duties
32
20
Waitotara
Waverley
11 months
20 years
Saint Stephens Church, Waverley 3672 William Henry Watkins, Father 24 May 1919 Revd William James Hands, Church of England
No 9
Date of Notice 24 May 1919
  Groom Bride
Names of Parties Samuel Allan James Hill Doreen Maud Watkins
  πŸ’ 1919/3711
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 32 20
Dwelling Place Waitotara Waverley
Length of Residence 11 months 20 years
Marriage Place Saint Stephens Church, Waverley
Folio 3672
Consent William Henry Watkins, Father
Date of Certificate 24 May 1919
Officiating Minister Revd William James Hands, Church of England
10 29 May 1919 William Lyall Oliver
Jessie Maud Armstrong
William Lyall Oliver
Jessie Maud Armstrong
πŸ’ 1919/3712
Bachelor
Spinster
Farmer
Postmistress
33
23
Kohi
Kohi
5 years
15 years
Saint Stephens Church, Waverley 3673 29 May 1919 Revd William James Hands, Church of England
No 10
Date of Notice 29 May 1919
  Groom Bride
Names of Parties William Lyall Oliver Jessie Maud Armstrong
  πŸ’ 1919/3712
Condition Bachelor Spinster
Profession Farmer Postmistress
Age 33 23
Dwelling Place Kohi Kohi
Length of Residence 5 years 15 years
Marriage Place Saint Stephens Church, Waverley
Folio 3673
Consent
Date of Certificate 29 May 1919
Officiating Minister Revd William James Hands, Church of England

Page 1732

District of Waverley Quarter ending 30 June 1919 Registrar J. W. Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 17 June 1919 Alfred Arthur Old
Mabel Wilkins
Alfred Arthur Old
Mabel Wilkins
πŸ’ 1919/4970
Bachelor
Spinster
Saddler
Domestic Duties
23
22
Waverley
Waverley
3 days
22 years
Presbyterian Church, Waverley 4178 17 June 1919 Reverend Donald McIvor, Presbyterian
No 11
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Alfred Arthur Old Mabel Wilkins
  πŸ’ 1919/4970
Condition Bachelor Spinster
Profession Saddler Domestic Duties
Age 23 22
Dwelling Place Waverley Waverley
Length of Residence 3 days 22 years
Marriage Place Presbyterian Church, Waverley
Folio 4178
Consent
Date of Certificate 17 June 1919
Officiating Minister Reverend Donald McIvor, Presbyterian
12 21 June 1919 Charles Norman Michael Lilley
Olive Malcolm
Charles Norman Michael Tilley
Olive Malcolm
πŸ’ 1919/3701
Bachelor
Spinster
Farmer
Nurse
28
24
Wanganui
Waverley
3 days
6 days
Church of England, Wanganui 3663 21 June 1919 Venerable Archdeacon Herbert Reeve, Church of England
No 12
Date of Notice 21 June 1919
  Groom Bride
Names of Parties Charles Norman Michael Lilley Olive Malcolm
BDM Match (98%) Charles Norman Michael Tilley Olive Malcolm
  πŸ’ 1919/3701
Condition Bachelor Spinster
Profession Farmer Nurse
Age 28 24
Dwelling Place Wanganui Waverley
Length of Residence 3 days 6 days
Marriage Place Church of England, Wanganui
Folio 3663
Consent
Date of Certificate 21 June 1919
Officiating Minister Venerable Archdeacon Herbert Reeve, Church of England
13 30 June 1919 Eden Herbert Goile
Sadie Alberta Salter
Eden Herbert Goile
Sadie Alberta Salter
πŸ’ 1919/3713
Bachelor
Spinster
Labourer
Milliner
22
18
Waverley
Waverley
7 days
18 years
Saint Stephens Church, Waverley 3674 James Salter, Father 30 June 1919 Reverend William James Hands, Church of England
No 13
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Eden Herbert Goile Sadie Alberta Salter
  πŸ’ 1919/3713
Condition Bachelor Spinster
Profession Labourer Milliner
Age 22 18
Dwelling Place Waverley Waverley
Length of Residence 7 days 18 years
Marriage Place Saint Stephens Church, Waverley
Folio 3674
Consent James Salter, Father
Date of Certificate 30 June 1919
Officiating Minister Reverend William James Hands, Church of England

Page 1733

District of Waverley Quarter ending 30 September 1919 Registrar W. Banning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 12 August 1919 William Henry Farrell
Edith Annis Sleight
William Henry Gorrell
Edith Annie Sleight
πŸ’ 1919/6607
Bachelor
Spinster
Farmer
Dressmaker
32
26
Waitotara
Waitotara
8 years
3 years
Church of England, Waitotara 6090 12 August 1919 Revd. Wm. James Hands, Church of England
No 14
Date of Notice 12 August 1919
  Groom Bride
Names of Parties William Henry Farrell Edith Annis Sleight
BDM Match (93%) William Henry Gorrell Edith Annie Sleight
  πŸ’ 1919/6607
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 32 26
Dwelling Place Waitotara Waitotara
Length of Residence 8 years 3 years
Marriage Place Church of England, Waitotara
Folio 6090
Consent
Date of Certificate 12 August 1919
Officiating Minister Revd. Wm. James Hands, Church of England
15 6 September 1919 John Rea
Gertrude Dalton
John Rea
Gertrude Margaret Dalton
πŸ’ 1919/7169
Bachelor
Spinster
Labourer
Domestic Duties
21
22
Waverley
Waverley
14 days
22 years
Roman Catholic Church, Waverley 6639 6 September 1919 Revd. Edward Duffy, Roman Catholic
No 15
Date of Notice 6 September 1919
  Groom Bride
Names of Parties John Rea Gertrude Dalton
BDM Match (81%) John Rea Gertrude Margaret Dalton
  πŸ’ 1919/7169
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 22
Dwelling Place Waverley Waverley
Length of Residence 14 days 22 years
Marriage Place Roman Catholic Church, Waverley
Folio 6639
Consent
Date of Certificate 6 September 1919
Officiating Minister Revd. Edward Duffy, Roman Catholic

Page 1735

District of Waverley Quarter ending 31 December 1919 Registrar W. B. Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 10 October 1919 Rodric Symes
Bertha Maude Southcombe
Rodric Symes
Bertha Maud Southcombe
πŸ’ 1919/9227
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Waverley
Waverley
19 years
17 years
Church of England Waverley 8963 10 October 1919 Rev. Wm. J. Hands
No 16
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Rodric Symes Bertha Maude Southcombe
BDM Match (98%) Rodric Symes Bertha Maud Southcombe
  πŸ’ 1919/9227
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Waverley Waverley
Length of Residence 19 years 17 years
Marriage Place Church of England Waverley
Folio 8963
Consent
Date of Certificate 10 October 1919
Officiating Minister Rev. Wm. J. Hands
17 11 October 1919 Ernest Clifton Hone
Ethel Grace Campbell
Ernest Clifton Hone
Ethel Grace Campbell
πŸ’ 1919/9228
Bachelor
Spinster
Farmer
Domestic Duties
22
27
Kohi
Kohi
22 years
8 years
Saint Stephen's Church Waverley 8964 11 October 1919 Rev. Wm. J. Hands
No 17
Date of Notice 11 October 1919
  Groom Bride
Names of Parties Ernest Clifton Hone Ethel Grace Campbell
  πŸ’ 1919/9228
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 27
Dwelling Place Kohi Kohi
Length of Residence 22 years 8 years
Marriage Place Saint Stephen's Church Waverley
Folio 8964
Consent
Date of Certificate 11 October 1919
Officiating Minister Rev. Wm. J. Hands
18 14 October 1919 Herbert William Cox
Nora Catherine O'Leary
Herbert William Cox
Nora Catherine OLeary
πŸ’ 1919/9229
Bachelor
Spinster
Telegraph Lineman
Domestic
25
26
Waverley
Waverley
2 years
6 months
Roman Catholic Church Waverley 8965 14 October 1919 Rev. Edward Duffy
No 18
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Herbert William Cox Nora Catherine O'Leary
BDM Match (98%) Herbert William Cox Nora Catherine OLeary
  πŸ’ 1919/9229
Condition Bachelor Spinster
Profession Telegraph Lineman Domestic
Age 25 26
Dwelling Place Waverley Waverley
Length of Residence 2 years 6 months
Marriage Place Roman Catholic Church Waverley
Folio 8965
Consent
Date of Certificate 14 October 1919
Officiating Minister Rev. Edward Duffy
19 29 October 1919 Andrew Peter Gordon Grant
Flora Johnston
Andrew Peter Gordon Grant
Flora Johnston
πŸ’ 1919/9230
Bachelor
Spinster
Taxi Driver
Dressmaker
29
24
Waverley
Waverley
7 years
24 years
Residence of Bride's Parents Bear Street Waverley 8966 29 October 1919 Rev. Donald McIvor
No 19
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Andrew Peter Gordon Grant Flora Johnston
  πŸ’ 1919/9230
Condition Bachelor Spinster
Profession Taxi Driver Dressmaker
Age 29 24
Dwelling Place Waverley Waverley
Length of Residence 7 years 24 years
Marriage Place Residence of Bride's Parents Bear Street Waverley
Folio 8966
Consent
Date of Certificate 29 October 1919
Officiating Minister Rev. Donald McIvor
20 3 December 1919 Albert Kendall Fyson
Clarice Christina Dickie
Albert Kemball Tyson
Clarice Christina Dickie
πŸ’ 1919/9231
Bachelor
Spinster
Accountant
Domestic Duties
26
24
Hawera
Waverley
17 months
24 years
Saint Andrews Church Waverley 8967 3 December 1919 Rev. Donald McIvor
No 20
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Albert Kendall Fyson Clarice Christina Dickie
BDM Match (93%) Albert Kemball Tyson Clarice Christina Dickie
  πŸ’ 1919/9231
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 26 24
Dwelling Place Hawera Waverley
Length of Residence 17 months 24 years
Marriage Place Saint Andrews Church Waverley
Folio 8967
Consent
Date of Certificate 3 December 1919
Officiating Minister Rev. Donald McIvor

Page 1736

District of Waverley Quarter ending 31 December 1919 Registrar M. Manning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 16 December 1919 Herbert John Wilson
Louisa Collier Furlinton
Herbert John Wilson
Louisa Collier Grinlinton
πŸ’ 1919/9232
Bachelor
Spinster
Sheep Farmer
Law Clerk
29
32
Waitotara
Waitotara
6 months
3 months
Saint Marks Church, Waitotara 8968 16 December 1919 Revd Wm J Hand
No 21
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Herbert John Wilson Louisa Collier Furlinton
BDM Match (92%) Herbert John Wilson Louisa Collier Grinlinton
  πŸ’ 1919/9232
Condition Bachelor Spinster
Profession Sheep Farmer Law Clerk
Age 29 32
Dwelling Place Waitotara Waitotara
Length of Residence 6 months 3 months
Marriage Place Saint Marks Church, Waitotara
Folio 8968
Consent
Date of Certificate 16 December 1919
Officiating Minister Revd Wm J Hand
22 29 December 1919 Thomas Henry Proctor
Rose Guy
Thomas Henry Proctor
Rose Guy
πŸ’ 1919/9234
Bachelor
Spinster
Painter
Housemaid
49
45
Waverley
Waverley
4 years
1 year
Saint Stephens Church, Waverley 8969 29 December 1919 Revd Wm James Hand
No 22
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Thomas Henry Proctor Rose Guy
  πŸ’ 1919/9234
Condition Bachelor Spinster
Profession Painter Housemaid
Age 49 45
Dwelling Place Waverley Waverley
Length of Residence 4 years 1 year
Marriage Place Saint Stephens Church, Waverley
Folio 8969
Consent
Date of Certificate 29 December 1919
Officiating Minister Revd Wm James Hand

Page 1737

District of Wellington Quarter ending 31 March 1919 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1919 Louis Vivian Moore
Maggie Gertrude Murray
Louis Vivian Moore
Maggie Gertrude Murray
πŸ’ 1919/351
Bachelor
Spinster
Miner
33
27
Wellington
Wellington
4 months
4 years
Registrar's Office, Wellington 99 3 January 1919 Deputy Registrar
No 1
Date of Notice 3 January 1919
  Groom Bride
Names of Parties Louis Vivian Moore Maggie Gertrude Murray
  πŸ’ 1919/351
Condition Bachelor Spinster
Profession Miner
Age 33 27
Dwelling Place Wellington Wellington
Length of Residence 4 months 4 years
Marriage Place Registrar's Office, Wellington
Folio 99
Consent
Date of Certificate 3 January 1919
Officiating Minister Deputy Registrar
2 4 January 1919 Augustus Ofa Talau Chamberlin
Edythe Grace Waddington
Augustus Ofa Talau Chamberlin
Edythe Grace Waddington
πŸ’ 1919/352
Bachelor
Spinster
Soldier
23
25
Wellington
Wellington
12 days
16 days
St. Paul's Pro-Cathedral, Wellington 100 4 January 1919 Rev. A. M. Johnson
No 2
Date of Notice 4 January 1919
  Groom Bride
Names of Parties Augustus Ofa Talau Chamberlin Edythe Grace Waddington
  πŸ’ 1919/352
Condition Bachelor Spinster
Profession Soldier
Age 23 25
Dwelling Place Wellington Wellington
Length of Residence 12 days 16 days
Marriage Place St. Paul's Pro-Cathedral, Wellington
Folio 100
Consent
Date of Certificate 4 January 1919
Officiating Minister Rev. A. M. Johnson
3 4 January 1919 James Johnstone
Cordelia Maud Henwood
James Johnstone
Cordellia Maud Henwood
πŸ’ 1919/360
Bachelor
Spinster
Dyer
34
25
Petone
Petone
9 years
19 years
Registrar's Office, Wellington 101 4 January 1919 Deputy Registrar
No 3
Date of Notice 4 January 1919
  Groom Bride
Names of Parties James Johnstone Cordelia Maud Henwood
BDM Match (98%) James Johnstone Cordellia Maud Henwood
  πŸ’ 1919/360
Condition Bachelor Spinster
Profession Dyer
Age 34 25
Dwelling Place Petone Petone
Length of Residence 9 years 19 years
Marriage Place Registrar's Office, Wellington
Folio 101
Consent
Date of Certificate 4 January 1919
Officiating Minister Deputy Registrar
4 4 January 1919 William Drane
Rose Jane Elizabeth Holmes
William Drane
Rose Jane Elizabeth Holmes
πŸ’ 1919/371
Bachelor
Widow 24/8/1912
Labourer
48
45
Wellington
Wellington
6 years
10 years
Registrar's Office, Wellington 102 4 January 1919 Deputy Registrar
No 4
Date of Notice 4 January 1919
  Groom Bride
Names of Parties William Drane Rose Jane Elizabeth Holmes
  πŸ’ 1919/371
Condition Bachelor Widow 24/8/1912
Profession Labourer
Age 48 45
Dwelling Place Wellington Wellington
Length of Residence 6 years 10 years
Marriage Place Registrar's Office, Wellington
Folio 102
Consent
Date of Certificate 4 January 1919
Officiating Minister Deputy Registrar
5 4 January 1919 Christopher Frederick Hegh
Ada May Wither
Christoffer Frederick Hegh
Ada May Wither
πŸ’ 1919/378
Bachelor
Spinster
Bushman
32
36
Wellington
Wellington
3 months
12 years
Registrar's Office, Wellington 103 4 January 1919 Deputy Registrar
No 5
Date of Notice 4 January 1919
  Groom Bride
Names of Parties Christopher Frederick Hegh Ada May Wither
BDM Match (96%) Christoffer Frederick Hegh Ada May Wither
  πŸ’ 1919/378
Condition Bachelor Spinster
Profession Bushman
Age 32 36
Dwelling Place Wellington Wellington
Length of Residence 3 months 12 years
Marriage Place Registrar's Office, Wellington
Folio 103
Consent
Date of Certificate 4 January 1919
Officiating Minister Deputy Registrar

Page 1738

District of Wellington Quarter ending 31 March 1919 Registrar R. G. Donellon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 January 1919 Percy Linton Hodge
Ethel Lorna Pittar de Lautour
Percy Linton Hodge
Ethel Lorna Pittar de Lantour
πŸ’ 1919/379
Bachelor
Spinster
Clerk
27
20
Wellington
Wellington
10 mos.
10 years
St. Peters Church, Wellington 104 Robert Archibald de Lautour, father 6 January 1919 Rev. T. M. Kempthorne
No 6
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Percy Linton Hodge Ethel Lorna Pittar de Lautour
BDM Match (98%) Percy Linton Hodge Ethel Lorna Pittar de Lantour
  πŸ’ 1919/379
Condition Bachelor Spinster
Profession Clerk
Age 27 20
Dwelling Place Wellington Wellington
Length of Residence 10 mos. 10 years
Marriage Place St. Peters Church, Wellington
Folio 104
Consent Robert Archibald de Lautour, father
Date of Certificate 6 January 1919
Officiating Minister Rev. T. M. Kempthorne
7 7 January 1919 Walter Thomas Calcett
Maud Marion Shaw
Walter Thomas Calcott
Maud Marion Shaw
πŸ’ 1919/380
Bachelor
Spinster
Farmer
39
29
Wellington
Wellington
2 weeks
2 weeks
Residence of J. H. Mackenzie, 24 Kelburn Parade, Wellington 105 7 January 1919 J. H. Mackenzie
No 7
Date of Notice 7 January 1919
  Groom Bride
Names of Parties Walter Thomas Calcett Maud Marion Shaw
BDM Match (98%) Walter Thomas Calcott Maud Marion Shaw
  πŸ’ 1919/380
Condition Bachelor Spinster
Profession Farmer
Age 39 29
Dwelling Place Wellington Wellington
Length of Residence 2 weeks 2 weeks
Marriage Place Residence of J. H. Mackenzie, 24 Kelburn Parade, Wellington
Folio 105
Consent
Date of Certificate 7 January 1919
Officiating Minister J. H. Mackenzie
8 7 January 1919 Ralph Thomas Hales
Margaret Moana Taylor
Ralph Thomas Hales
Margaret Moana Taylor
πŸ’ 1919/381
Bachelor
Spinster
Farmer
27
26
Wellington
Wellington
5 days
7 years
St Joseph's Church, Buckle Street, Wellington 106 7 January 1919 Rev. D. H. Hurley
No 8
Date of Notice 7 January 1919
  Groom Bride
Names of Parties Ralph Thomas Hales Margaret Moana Taylor
  πŸ’ 1919/381
Condition Bachelor Spinster
Profession Farmer
Age 27 26
Dwelling Place Wellington Wellington
Length of Residence 5 days 7 years
Marriage Place St Joseph's Church, Buckle Street, Wellington
Folio 106
Consent
Date of Certificate 7 January 1919
Officiating Minister Rev. D. H. Hurley
9 7 January 1919 Frederick Jesse Snelling
Lily Helena Pratt
Frederick Jesse Snelling
Lily Helena Pratt
πŸ’ 1919/382
Bachelor
Spinster
Butcher
25
26
Wellington
Wellington
Life
Life
St Mark's Church, Wellington 107 7 January 1919 Rev. C. F. Askew
No 9
Date of Notice 7 January 1919
  Groom Bride
Names of Parties Frederick Jesse Snelling Lily Helena Pratt
  πŸ’ 1919/382
Condition Bachelor Spinster
Profession Butcher
Age 25 26
Dwelling Place Wellington Wellington
Length of Residence Life Life
Marriage Place St Mark's Church, Wellington
Folio 107
Consent
Date of Certificate 7 January 1919
Officiating Minister Rev. C. F. Askew
10 7 January 1919 Percy Andrew Glennie
Ivy Denison
Percy Andrew Glennie
Ivy Denison
πŸ’ 1919/383
Bachelor
Spinster
Farmer
33
23
Lower Hutt
Lower Hutt
12 yrs.
10 yrs.
Registrar's Office, Wellington 408 7 January 1919 Deputy Registrar
No 10
Date of Notice 7 January 1919
  Groom Bride
Names of Parties Percy Andrew Glennie Ivy Denison
  πŸ’ 1919/383
Condition Bachelor Spinster
Profession Farmer
Age 33 23
Dwelling Place Lower Hutt Lower Hutt
Length of Residence 12 yrs. 10 yrs.
Marriage Place Registrar's Office, Wellington
Folio 408
Consent
Date of Certificate 7 January 1919
Officiating Minister Deputy Registrar

Page 1739

District of Wellington Quarter ending 31 March 1919 Registrar R. L. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 7 January 1919 Louis Walter England
Jane Winnifred Hayes
Louis Walter England
Jane Winnifred Hayes
πŸ’ 1919/384
Bachelor
Spinster
Motor Mechanic
24
24
Karori
Wellington
Life
6 months
St Mary's Church Karori 109 7 January 1919 Rev. G. Y. Woodward
No 11
Date of Notice 7 January 1919
  Groom Bride
Names of Parties Louis Walter England Jane Winnifred Hayes
  πŸ’ 1919/384
Condition Bachelor Spinster
Profession Motor Mechanic
Age 24 24
Dwelling Place Karori Wellington
Length of Residence Life 6 months
Marriage Place St Mary's Church Karori
Folio 109
Consent
Date of Certificate 7 January 1919
Officiating Minister Rev. G. Y. Woodward
12 7 January 1919 Hugh Henry McGill
Violet Hilda Smith
Hugh Henry McGill
Violet Hilda Smith
πŸ’ 1919/361
Bachelor
Spinster
Soldier
28
25
Lower Hutt
Lower Hutt
18 months
Life
Residence of Mr G. E. Smith, Hautana Square, Lower Hutt 110 7 January 1919 Rev. James McCaw
No 12
Date of Notice 7 January 1919
  Groom Bride
Names of Parties Hugh Henry McGill Violet Hilda Smith
  πŸ’ 1919/361
Condition Bachelor Spinster
Profession Soldier
Age 28 25
Dwelling Place Lower Hutt Lower Hutt
Length of Residence 18 months Life
Marriage Place Residence of Mr G. E. Smith, Hautana Square, Lower Hutt
Folio 110
Consent
Date of Certificate 7 January 1919
Officiating Minister Rev. James McCaw
13 8 January 1919 Bertram James
Caroline Hadley May Allingham
Bertram James
Caroline Wadbey May Allingham
πŸ’ 1919/362
Bachelor
Spinster
Warehouseman
41
25
Wellington
Wellington
4 1/2 years
3 1/2 years
Registrar's Office, Wellington 111 8 January 1919 Deputy Registrar
No 13
Date of Notice 8 January 1919
  Groom Bride
Names of Parties Bertram James Caroline Hadley May Allingham
BDM Match (97%) Bertram James Caroline Wadbey May Allingham
  πŸ’ 1919/362
Condition Bachelor Spinster
Profession Warehouseman
Age 41 25
Dwelling Place Wellington Wellington
Length of Residence 4 1/2 years 3 1/2 years
Marriage Place Registrar's Office, Wellington
Folio 111
Consent
Date of Certificate 8 January 1919
Officiating Minister Deputy Registrar
14 8 January 1919 Alfred Jester
Sarah Found
Alfred Tester
Sarah Found
πŸ’ 1919/363
Bachelor
Spinster
Farmer
44
41
Wellington
Wellington
3 Days
3 Days
Registrar's Office, Wellington 112 8 January 1919 Deputy Registrar
No 14
Date of Notice 8 January 1919
  Groom Bride
Names of Parties Alfred Jester Sarah Found
BDM Match (96%) Alfred Tester Sarah Found
  πŸ’ 1919/363
Condition Bachelor Spinster
Profession Farmer
Age 44 41
Dwelling Place Wellington Wellington
Length of Residence 3 Days 3 Days
Marriage Place Registrar's Office, Wellington
Folio 112
Consent
Date of Certificate 8 January 1919
Officiating Minister Deputy Registrar
15 8 January 1919 Robert Campbell
Margaret Wilson
Robert Campbell
Margaret Wilson
πŸ’ 1919/364
Widower 4/8/1902
Widow 27/6/1899
Soldier
44
45
Wellington
Wellington
2 years
3 years
Registrar's Office, Wellington 113 8 January 1919 Deputy Registrar
No 15
Date of Notice 8 January 1919
  Groom Bride
Names of Parties Robert Campbell Margaret Wilson
  πŸ’ 1919/364
Condition Widower 4/8/1902 Widow 27/6/1899
Profession Soldier
Age 44 45
Dwelling Place Wellington Wellington
Length of Residence 2 years 3 years
Marriage Place Registrar's Office, Wellington
Folio 113
Consent
Date of Certificate 8 January 1919
Officiating Minister Deputy Registrar

Page 1740

District of Wellington Quarter ending 31 March 1919 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 10 January 1919 Henry Kirke Hodge
Lena Catherine Marins
Henry Kirke Hodge
Lena Catherine Manins
πŸ’ 1919/365
Widower Sept. 1913
Spinster
Sheep Farmer
78
37
Wellington
Wellington
3 Days
35 years
Registrar's Office Wellington 114 10 January 1919 Deputy Registrar
No 16
Date of Notice 10 January 1919
  Groom Bride
Names of Parties Henry Kirke Hodge Lena Catherine Marins
BDM Match (98%) Henry Kirke Hodge Lena Catherine Manins
  πŸ’ 1919/365
Condition Widower Sept. 1913 Spinster
Profession Sheep Farmer
Age 78 37
Dwelling Place Wellington Wellington
Length of Residence 3 Days 35 years
Marriage Place Registrar's Office Wellington
Folio 114
Consent
Date of Certificate 10 January 1919
Officiating Minister Deputy Registrar
17 11 January 1919 Francis Pettitt Rule
Nora Margaret Ready
Francis Pettitt Rule
Nora Margaret Ready
πŸ’ 1919/366
Bachelor
Spinster
Driver
22
19
Wellington
Wellington
7 mos
5 years
Registrar's Office Wellington 115 Ellen Ready Mother 11 January 1919 Deputy Registrar
No 17
Date of Notice 11 January 1919
  Groom Bride
Names of Parties Francis Pettitt Rule Nora Margaret Ready
  πŸ’ 1919/366
Condition Bachelor Spinster
Profession Driver
Age 22 19
Dwelling Place Wellington Wellington
Length of Residence 7 mos 5 years
Marriage Place Registrar's Office Wellington
Folio 115
Consent Ellen Ready Mother
Date of Certificate 11 January 1919
Officiating Minister Deputy Registrar
18 13 January 1919 William Henry Cook
Clara Edelman
William Henry Cook
Clara Edelman
πŸ’ 1919/1897
Bachelor
Spinster
Linotype Operator
25
21
Wellington
Wellington
20 years
Life
Methodist Central Mission Webb St Wellington 1654 13 January 1919 Rev. G. K. Smith
No 18
Date of Notice 13 January 1919
  Groom Bride
Names of Parties William Henry Cook Clara Edelman
  πŸ’ 1919/1897
Condition Bachelor Spinster
Profession Linotype Operator
Age 25 21
Dwelling Place Wellington Wellington
Length of Residence 20 years Life
Marriage Place Methodist Central Mission Webb St Wellington
Folio 1654
Consent
Date of Certificate 13 January 1919
Officiating Minister Rev. G. K. Smith
19 13 January 1919 Colin Dalbeth
Elsie May Petherick
Colin Dalbeth
Elsie May Petherick
πŸ’ 1919/1898
Bachelor
Spinster
Soldier
26
25
Wellington
Wellington
2 days
Life
Methodist Church Webb Street Wellington 1655 13 January 1919 Rev. G. K. Smith
No 19
Date of Notice 13 January 1919
  Groom Bride
Names of Parties Colin Dalbeth Elsie May Petherick
  πŸ’ 1919/1898
Condition Bachelor Spinster
Profession Soldier
Age 26 25
Dwelling Place Wellington Wellington
Length of Residence 2 days Life
Marriage Place Methodist Church Webb Street Wellington
Folio 1655
Consent
Date of Certificate 13 January 1919
Officiating Minister Rev. G. K. Smith
20 14 January 1919 Alexander Lewis Milne
Eleanore Annie Beagley
Alexander Lewis Milne
Eleanore Annie Beagley
πŸ’ 1919/367
Bachelor
Spinster
Clerk
34
23
Wellington
Wellington
7 mos
21 years
St James's Church Newtown Wellington 116 14 January 1919 Rev. W. Shirer
No 20
Date of Notice 14 January 1919
  Groom Bride
Names of Parties Alexander Lewis Milne Eleanore Annie Beagley
  πŸ’ 1919/367
Condition Bachelor Spinster
Profession Clerk
Age 34 23
Dwelling Place Wellington Wellington
Length of Residence 7 mos 21 years
Marriage Place St James's Church Newtown Wellington
Folio 116
Consent
Date of Certificate 14 January 1919
Officiating Minister Rev. W. Shirer

Page 1741

District of Wellington Quarter ending 31 March 1919 Registrar R. G. Donellon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 15 January 1919 Claude Franklin Goodman
Elsie Elizabeth New
Claude Franklin Goodman
Elsie Elizabeth New
πŸ’ 1919/368
Bachelor
Spinster
Chemist
26
25
Wellington
Wellington
14 years
3 years
Registrar's Office Wellington 117 15 January 1919 Deputy Registrar
No 21
Date of Notice 15 January 1919
  Groom Bride
Names of Parties Claude Franklin Goodman Elsie Elizabeth New
  πŸ’ 1919/368
Condition Bachelor Spinster
Profession Chemist
Age 26 25
Dwelling Place Wellington Wellington
Length of Residence 14 years 3 years
Marriage Place Registrar's Office Wellington
Folio 117
Consent
Date of Certificate 15 January 1919
Officiating Minister Deputy Registrar
22 16 January 1919 George James Cooper
Rose Hannah Hughes
George James Cooper
Rose Hannah Hughes
πŸ’ 1919/369
Bachelor
Spinster
Government Messenger
30
31
Wellington
Wellington
7 years
9 years
Registrar's Office Wellington 118 16 January 1919 Deputy Registrar
No 22
Date of Notice 16 January 1919
  Groom Bride
Names of Parties George James Cooper Rose Hannah Hughes
  πŸ’ 1919/369
Condition Bachelor Spinster
Profession Government Messenger
Age 30 31
Dwelling Place Wellington Wellington
Length of Residence 7 years 9 years
Marriage Place Registrar's Office Wellington
Folio 118
Consent
Date of Certificate 16 January 1919
Officiating Minister Deputy Registrar
23 16 January 1919 James Owler
Mary Tasker Forrester
James Owler
Mary Tasker Forrester
πŸ’ 1919/1899
Bachelor
Spinster
Harbour Board Employee
30
25
Wellington
Wellington
6 months
4 Days
The Manse 21 Hankey Street Wellington 1656 16 January 1919 Rev. G. K. Smith
No 23
Date of Notice 16 January 1919
  Groom Bride
Names of Parties James Owler Mary Tasker Forrester
  πŸ’ 1919/1899
Condition Bachelor Spinster
Profession Harbour Board Employee
Age 30 25
Dwelling Place Wellington Wellington
Length of Residence 6 months 4 Days
Marriage Place The Manse 21 Hankey Street Wellington
Folio 1656
Consent
Date of Certificate 16 January 1919
Officiating Minister Rev. G. K. Smith
24 17 January 1919 Lyell Charles William Catton
Lucy Violet Martha Evans
Lyell Charles William Catton
Lucy Violet Martha Evans
πŸ’ 1919/370
Bachelor
Spinster
Chemist's Assistant
30
31
Hawera
Wellington
5 months
3 years
Presbyterian Church Kilbirnie 119 17 January 1919 Rev. W. Shirer
No 24
Date of Notice 17 January 1919
  Groom Bride
Names of Parties Lyell Charles William Catton Lucy Violet Martha Evans
  πŸ’ 1919/370
Condition Bachelor Spinster
Profession Chemist's Assistant
Age 30 31
Dwelling Place Hawera Wellington
Length of Residence 5 months 3 years
Marriage Place Presbyterian Church Kilbirnie
Folio 119
Consent
Date of Certificate 17 January 1919
Officiating Minister Rev. W. Shirer
25 17 January 1919 Johannes Friedrich Munster
Charlotte Fredericka Renner
Johannes Friedrich Munster
Charlotte Friedericka Renner
πŸ’ 1919/372
Bachelor
Spinster
Fire Brigadesman
35
31
Wellington
Wellington
8 years
Life
St James's Presbyterian Manse Newtown Wellington 120 17 January 1919 Rev. W. Shirer
No 25
Date of Notice 17 January 1919
  Groom Bride
Names of Parties Johannes Friedrich Munster Charlotte Fredericka Renner
BDM Match (98%) Johannes Friedrich Munster Charlotte Friedericka Renner
  πŸ’ 1919/372
Condition Bachelor Spinster
Profession Fire Brigadesman
Age 35 31
Dwelling Place Wellington Wellington
Length of Residence 8 years Life
Marriage Place St James's Presbyterian Manse Newtown Wellington
Folio 120
Consent
Date of Certificate 17 January 1919
Officiating Minister Rev. W. Shirer

Page 1742

District of Wellington Quarter ending 31 March 1919 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 17 January 1919 Jorgen Leslie Roy Nielsen
Ruth Louise Reeves
Jorgen Leslie Roy Nielsen
Ruth Louise Reeves
πŸ’ 1919/373
Bachelor
Spinster
Tram Conductor
19
21
Wellington
Evan's Bay Wellington
2 years
16 years
Registrar's Office Wellington 121 Ellen Marie Nielsen Mother 17 January 1919 Deputy Registrar
No 26
Date of Notice 17 January 1919
  Groom Bride
Names of Parties Jorgen Leslie Roy Nielsen Ruth Louise Reeves
  πŸ’ 1919/373
Condition Bachelor Spinster
Profession Tram Conductor
Age 19 21
Dwelling Place Wellington Evan's Bay Wellington
Length of Residence 2 years 16 years
Marriage Place Registrar's Office Wellington
Folio 121
Consent Ellen Marie Nielsen Mother
Date of Certificate 17 January 1919
Officiating Minister Deputy Registrar
27 17 January 1919 Hugh Mayne
Susan Dunstan
Hugh Mayne
Susan Dunstan
πŸ’ 1919/374
Bachelor
Divorced Decree Absolute 10 December 1918
Labourer
45
35
Wellington
Wellington
10 years
Life
Methodist Church Taranaki St Wellington 122 17 January 1919 Rev. J. G. Chapman
No 27
Date of Notice 17 January 1919
  Groom Bride
Names of Parties Hugh Mayne Susan Dunstan
  πŸ’ 1919/374
Condition Bachelor Divorced Decree Absolute 10 December 1918
Profession Labourer
Age 45 35
Dwelling Place Wellington Wellington
Length of Residence 10 years Life
Marriage Place Methodist Church Taranaki St Wellington
Folio 122
Consent
Date of Certificate 17 January 1919
Officiating Minister Rev. J. G. Chapman
28 17 January 1919 Vincent Victor Barrows
Phoebe Smith
Vincent Victor Barrows
Phoebe Smitt
πŸ’ 1919/375
Bachelor
Spinster
Upholsterer
25
19
Wellington
Wellington
12 years
Life
Residence of Mr G. H. Smith 196 Hanson St Wellington 123 Charles Henry Smith Father 17 January 1919 Rev. W. Shirer
No 28
Date of Notice 17 January 1919
  Groom Bride
Names of Parties Vincent Victor Barrows Phoebe Smith
BDM Match (96%) Vincent Victor Barrows Phoebe Smitt
  πŸ’ 1919/375
Condition Bachelor Spinster
Profession Upholsterer
Age 25 19
Dwelling Place Wellington Wellington
Length of Residence 12 years Life
Marriage Place Residence of Mr G. H. Smith 196 Hanson St Wellington
Folio 123
Consent Charles Henry Smith Father
Date of Certificate 17 January 1919
Officiating Minister Rev. W. Shirer
29 18 January 1919 Edward George Thomas Hughes
Julia Byrne
Edward George Thomas Hughes
Julia Byrne
πŸ’ 1919/376
Widower 30/11/1914
Spinster
Cook
36
37
Wellington
Wellington
3 years
3 years
St Anne's Church Newtown Wellington 124 18 January 1919 Rev. D. H. Campbell
No 29
Date of Notice 18 January 1919
  Groom Bride
Names of Parties Edward George Thomas Hughes Julia Byrne
  πŸ’ 1919/376
Condition Widower 30/11/1914 Spinster
Profession Cook
Age 36 37
Dwelling Place Wellington Wellington
Length of Residence 3 years 3 years
Marriage Place St Anne's Church Newtown Wellington
Folio 124
Consent
Date of Certificate 18 January 1919
Officiating Minister Rev. D. H. Campbell
30 18 January 1919 Ralph William Jackson
Norah Allen O'Brien
Ralph William Jackson
Norah Allen O'Brien
πŸ’ 1919/377
Bachelor
Spinster
Mercer
30
22
Wellington
Wellington
8 years
2 years
St Joseph's Church Buckle Street Wellington 125 18 January 1919 Rev. D. H. Hurley
No 30
Date of Notice 18 January 1919
  Groom Bride
Names of Parties Ralph William Jackson Norah Allen O'Brien
  πŸ’ 1919/377
Condition Bachelor Spinster
Profession Mercer
Age 30 22
Dwelling Place Wellington Wellington
Length of Residence 8 years 2 years
Marriage Place St Joseph's Church Buckle Street Wellington
Folio 125
Consent
Date of Certificate 18 January 1919
Officiating Minister Rev. D. H. Hurley

Page 1743

District of Wellington Quarter ending 31 March 1919 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 18 January 1919 Isaac Benjamin Hall
Elizabetha Madsen
Isaac Benjamin Hall
Elizabeth Madsen
πŸ’ 1919/385
Bachelor
Divorced Decree Absolute 24/10/1906
Driver
39
48
Wellington
Wellington
4 years
18 months
The Residence of the Bride, Binham Street, Wellington 126 18 January 1919 Rev. J. K. Elliott
No 31
Date of Notice 18 January 1919
  Groom Bride
Names of Parties Isaac Benjamin Hall Elizabetha Madsen
BDM Match (97%) Isaac Benjamin Hall Elizabeth Madsen
  πŸ’ 1919/385
Condition Bachelor Divorced Decree Absolute 24/10/1906
Profession Driver
Age 39 48
Dwelling Place Wellington Wellington
Length of Residence 4 years 18 months
Marriage Place The Residence of the Bride, Binham Street, Wellington
Folio 126
Consent
Date of Certificate 18 January 1919
Officiating Minister Rev. J. K. Elliott
32 18 January 1919 James Herbert Barlow
Rebecca Dunn
James Herbert Barlow
Rebecca Dunn
πŸ’ 1919/396
Widower 15/2/1916
Spinster
Plumber
38
20
Wellington
Wellington
6 months
6 months
Residence of Mr J. J. Dunn, 64 Cambridge Terrace, Wellington 127 John Dunn, Father 18 January 1919 J. Marshall
No 32
Date of Notice 18 January 1919
  Groom Bride
Names of Parties James Herbert Barlow Rebecca Dunn
  πŸ’ 1919/396
Condition Widower 15/2/1916 Spinster
Profession Plumber
Age 38 20
Dwelling Place Wellington Wellington
Length of Residence 6 months 6 months
Marriage Place Residence of Mr J. J. Dunn, 64 Cambridge Terrace, Wellington
Folio 127
Consent John Dunn, Father
Date of Certificate 18 January 1919
Officiating Minister J. Marshall
33 20 January 1919 Hugh Wilson
Lucy Jane George
Hugh Wilson
Lucy Jane George
πŸ’ 1919/403
Widower 1898
Widow 31/7/1916
Bushman
53
53
Wellington
Wellington
3 weeks
3 months
Registrar's Office, Wellington 128 20 January 1919 Deputy Registrar
No 33
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Hugh Wilson Lucy Jane George
  πŸ’ 1919/403
Condition Widower 1898 Widow 31/7/1916
Profession Bushman
Age 53 53
Dwelling Place Wellington Wellington
Length of Residence 3 weeks 3 months
Marriage Place Registrar's Office, Wellington
Folio 128
Consent
Date of Certificate 20 January 1919
Officiating Minister Deputy Registrar
34 20 January 1919 Joseph Clements
Grace Amelia King
Joseph Clements
Grace Amelia King
πŸ’ 1919/404
Bachelor
Widow 10/10/1913
Ships Fireman
43
38
Wellington
Wellington
1 week
1 week
Registrar's Office, Wellington 129 20 January 1919 Deputy Registrar
No 34
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Joseph Clements Grace Amelia King
  πŸ’ 1919/404
Condition Bachelor Widow 10/10/1913
Profession Ships Fireman
Age 43 38
Dwelling Place Wellington Wellington
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Wellington
Folio 129
Consent
Date of Certificate 20 January 1919
Officiating Minister Deputy Registrar
35 20 January 1919 Albert John Harding
Catherine Mautach Anderson
Albert John Harding
Catherine Mantach Anderson
πŸ’ 1919/405
Bachelor
Spinster
Civil Servant
24
26
Wellington
Wellington
10 months
9 months
Presbyterian Church, Kent Terrace, Wellington 130 20 January 1919 Rev. J. K. Elliott
No 35
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Albert John Harding Catherine Mautach Anderson
BDM Match (98%) Albert John Harding Catherine Mantach Anderson
  πŸ’ 1919/405
Condition Bachelor Spinster
Profession Civil Servant
Age 24 26
Dwelling Place Wellington Wellington
Length of Residence 10 months 9 months
Marriage Place Presbyterian Church, Kent Terrace, Wellington
Folio 130
Consent
Date of Certificate 20 January 1919
Officiating Minister Rev. J. K. Elliott

Page 1744

District of Wellington Quarter ending 31 March 1919 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 20 January 1919 George Patrick Aldridge
Phyllis Annie Page Hanify
George Patrick Aldridge
Phyllis Annie Page Hanify
πŸ’ 1919/406
Bachelor
Spinster
Secretary
36
25
Lower Hutt
Lower Hutt
6 Days
24 years
St Joseph's Church Buckle St Wellington 131 20 January 1919 Rev. D. H. Hurley
No 36
Date of Notice 20 January 1919
  Groom Bride
Names of Parties George Patrick Aldridge Phyllis Annie Page Hanify
  πŸ’ 1919/406
Condition Bachelor Spinster
Profession Secretary
Age 36 25
Dwelling Place Lower Hutt Lower Hutt
Length of Residence 6 Days 24 years
Marriage Place St Joseph's Church Buckle St Wellington
Folio 131
Consent
Date of Certificate 20 January 1919
Officiating Minister Rev. D. H. Hurley
37 21 January 1919 Henry Stephen Burns
Ivy Cassie Beatrice Bowden
Henry Stephen Burns
Ivy Cassie Beatrice Bowden
πŸ’ 1919/407
Bachelor
Spinster
Cinematograph Operator
21
18
Wellington
Wellington
Life
Life
Registrar's Office Wellington 132 Samuel Higgs Bowden Father 21 January 1919 Deputy Registrar
No 37
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Henry Stephen Burns Ivy Cassie Beatrice Bowden
  πŸ’ 1919/407
Condition Bachelor Spinster
Profession Cinematograph Operator
Age 21 18
Dwelling Place Wellington Wellington
Length of Residence Life Life
Marriage Place Registrar's Office Wellington
Folio 132
Consent Samuel Higgs Bowden Father
Date of Certificate 21 January 1919
Officiating Minister Deputy Registrar
38 21 January 1919 Archie Walter Taylor
Annie Elizabeth Mitchell
Archie Walter Taylor
Annie Elizabeth Mitchell
πŸ’ 1919/408
Bachelor
Spinster
Musician
25
18
Wellington
Wellington
2 years
3 years
Registrar's Office Wellington 133 Elizabeth Lavinia Mitchell Mother 21 January 1919 Deputy Registrar
No 38
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Archie Walter Taylor Annie Elizabeth Mitchell
  πŸ’ 1919/408
Condition Bachelor Spinster
Profession Musician
Age 25 18
Dwelling Place Wellington Wellington
Length of Residence 2 years 3 years
Marriage Place Registrar's Office Wellington
Folio 133
Consent Elizabeth Lavinia Mitchell Mother
Date of Certificate 21 January 1919
Officiating Minister Deputy Registrar
39 21 January 1919 William Thomas Probert
Martha Jane Parker Smith
William Thomas Probert
Martha Jane Parker Smith
πŸ’ 1919/409
Bachelor
Spinster
Dental Mechanic
34
28
Wellington
Wellington
6 months
6 months
Registrar's Office Wellington 134 21 January 1919 Deputy Registrar
No 39
Date of Notice 21 January 1919
  Groom Bride
Names of Parties William Thomas Probert Martha Jane Parker Smith
  πŸ’ 1919/409
Condition Bachelor Spinster
Profession Dental Mechanic
Age 34 28
Dwelling Place Wellington Wellington
Length of Residence 6 months 6 months
Marriage Place Registrar's Office Wellington
Folio 134
Consent
Date of Certificate 21 January 1919
Officiating Minister Deputy Registrar
40 21 January 1919 William Morley Evans
Ada Agnes Chinn
William Morley Evans
Ada Agnes Chinn
πŸ’ 1919/386
Divorced Decree Absolute 8/9/1917
Spinster
Salesman
38
31
Wellington
Wellington
7 years
17 years
Church of Christ Vivian St Wellington 135 21 January 1919 Mr Wm Phillips
No 40
Date of Notice 21 January 1919
  Groom Bride
Names of Parties William Morley Evans Ada Agnes Chinn
  πŸ’ 1919/386
Condition Divorced Decree Absolute 8/9/1917 Spinster
Profession Salesman
Age 38 31
Dwelling Place Wellington Wellington
Length of Residence 7 years 17 years
Marriage Place Church of Christ Vivian St Wellington
Folio 135
Consent
Date of Certificate 21 January 1919
Officiating Minister Mr Wm Phillips

Page 1745

District of Wellington Quarter ending 31 March 1919 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 21 January 1919 Charles Hurtle Thomas Barrett
Elsie Evelyn Heidenstrom
Charles Hurtle Thomas Barrett
Elsie Evelyn Heidenstrom
πŸ’ 1919/387
Widower 11/12/1916
Spinster
Fireman
24
28
Wellington
Wellington
3 days
Life
Residence of Mr Carl Heidenstrom 66 Holloway Road Wellington 136 21 January 1919 Rev. J. G. Chapman
No 41
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Charles Hurtle Thomas Barrett Elsie Evelyn Heidenstrom
  πŸ’ 1919/387
Condition Widower 11/12/1916 Spinster
Profession Fireman
Age 24 28
Dwelling Place Wellington Wellington
Length of Residence 3 days Life
Marriage Place Residence of Mr Carl Heidenstrom 66 Holloway Road Wellington
Folio 136
Consent
Date of Certificate 21 January 1919
Officiating Minister Rev. J. G. Chapman
42 21 January 1919 Hugh George Webb
Lucy May Maddock
Hugh George Webb
Lucy May Maddock
πŸ’ 1919/388
Bachelor
Spinster
Barman
38
32
Petone
Petone
1 year
1 year
Registrar's Office Wellington 137 21 January 1919 Deputy Registrar
No 42
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Hugh George Webb Lucy May Maddock
  πŸ’ 1919/388
Condition Bachelor Spinster
Profession Barman
Age 38 32
Dwelling Place Petone Petone
Length of Residence 1 year 1 year
Marriage Place Registrar's Office Wellington
Folio 137
Consent
Date of Certificate 21 January 1919
Officiating Minister Deputy Registrar
43 21 January 1919 John Hailwood
Elsie May Ramsay
John Hailwood
Elsie May Ramsay
πŸ’ 1919/389
Widower 10/4/1916
Widow 19/6/1918
Storeman
53
31
Wellington
Wellington
21 years
16 years
St-Peter's Church Willis Street Wellington 138 21 January 1919 Rev. F. M. Kempthorne
No 43
Date of Notice 21 January 1919
  Groom Bride
Names of Parties John Hailwood Elsie May Ramsay
  πŸ’ 1919/389
Condition Widower 10/4/1916 Widow 19/6/1918
Profession Storeman
Age 53 31
Dwelling Place Wellington Wellington
Length of Residence 21 years 16 years
Marriage Place St-Peter's Church Willis Street Wellington
Folio 138
Consent
Date of Certificate 21 January 1919
Officiating Minister Rev. F. M. Kempthorne
44 23 January 1919 James Nicolas Wilde
Nellie Evans
James Nicolas Wilde
Nellie Evans
πŸ’ 1919/390
Bachelor
Divorced Decree Absolute 18/5/1917
Labourer
32
29
Wellington
Wellington
4 Days
4 Days
Registrar's Office Wellington 139 23 January 1919 Deputy Registrar
No 44
Date of Notice 23 January 1919
  Groom Bride
Names of Parties James Nicolas Wilde Nellie Evans
  πŸ’ 1919/390
Condition Bachelor Divorced Decree Absolute 18/5/1917
Profession Labourer
Age 32 29
Dwelling Place Wellington Wellington
Length of Residence 4 Days 4 Days
Marriage Place Registrar's Office Wellington
Folio 139
Consent
Date of Certificate 23 January 1919
Officiating Minister Deputy Registrar
45 23 January 1919 Charlie O'Shea
Eileen Dorothy Mark
Charlie O'Shea
Eileen Dorothy Mark
πŸ’ 1919/391
Bachelor
Divorced Decree Absolute 15/2/1917
Clerk
29
26
Wellington
Wellington
17 years
12 years
Registrar's Office Wellington 140 23 January 1919 Deputy Registrar
No 45
Date of Notice 23 January 1919
  Groom Bride
Names of Parties Charlie O'Shea Eileen Dorothy Mark
  πŸ’ 1919/391
Condition Bachelor Divorced Decree Absolute 15/2/1917
Profession Clerk
Age 29 26
Dwelling Place Wellington Wellington
Length of Residence 17 years 12 years
Marriage Place Registrar's Office Wellington
Folio 140
Consent
Date of Certificate 23 January 1919
Officiating Minister Deputy Registrar

Page 1746

District of Wellington Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 23 January 1919 Harold Barker Shepherd Hope
Kathleen Hilda Mansfield
Harold Barker Shepherd Hope
Kathleen Hilda Mansfield
πŸ’ 1919/392
Bachelor
Spinster
Farmer
31
23
Khandallah
Khandallah
10 Days
23 years
Presbyterian Church Khandallah 141 23 January 1919 Rev. Jas. Cumming
No 46
Date of Notice 23 January 1919
  Groom Bride
Names of Parties Harold Barker Shepherd Hope Kathleen Hilda Mansfield
  πŸ’ 1919/392
Condition Bachelor Spinster
Profession Farmer
Age 31 23
Dwelling Place Khandallah Khandallah
Length of Residence 10 Days 23 years
Marriage Place Presbyterian Church Khandallah
Folio 141
Consent
Date of Certificate 23 January 1919
Officiating Minister Rev. Jas. Cumming
47 23 January 1919 Wallace Wilford Foster
Nora Marie Christopherson
Wallace Wilford Foster
Nora Marie Christophersen
πŸ’ 1919/393
Bachelor
Spinster
Salvation Army Officer
23
28
Wellington
Wellington
3 Days
3 Days
Salvation Army Hall Wellington South 142 23 January 1919 Lieut.-Colonel J. McInnes
No 47
Date of Notice 23 January 1919
  Groom Bride
Names of Parties Wallace Wilford Foster Nora Marie Christopherson
BDM Match (98%) Wallace Wilford Foster Nora Marie Christophersen
  πŸ’ 1919/393
Condition Bachelor Spinster
Profession Salvation Army Officer
Age 23 28
Dwelling Place Wellington Wellington
Length of Residence 3 Days 3 Days
Marriage Place Salvation Army Hall Wellington South
Folio 142
Consent
Date of Certificate 23 January 1919
Officiating Minister Lieut.-Colonel J. McInnes
48 24 January 1919 James Coutts Crawford
Margaret Mary Turnbull
James Coutts Crawford
Margaret Mary Turnbull
πŸ’ 1919/394
Bachelor
Spinster
Farmer
28
21
Wellington
Wellington
Life
Life
The Basilica Hill Street Wellington 143 24 January 1919 Rev. P. J. Smyth
No 48
Date of Notice 24 January 1919
  Groom Bride
Names of Parties James Coutts Crawford Margaret Mary Turnbull
  πŸ’ 1919/394
Condition Bachelor Spinster
Profession Farmer
Age 28 21
Dwelling Place Wellington Wellington
Length of Residence Life Life
Marriage Place The Basilica Hill Street Wellington
Folio 143
Consent
Date of Certificate 24 January 1919
Officiating Minister Rev. P. J. Smyth
49 25 January 1919 John Clarence Adams
Daisy Hailwood
John Clarence Adams
Daisy Hailwood
πŸ’ 1919/395
Bachelor
Spinster
Painter
24
21
Wellington
Wadestown Wellington
Life
Life
Registrar's Office Wellington 144 25 January 1919 Wellington Registrar
No 49
Date of Notice 25 January 1919
  Groom Bride
Names of Parties John Clarence Adams Daisy Hailwood
  πŸ’ 1919/395
Condition Bachelor Spinster
Profession Painter
Age 24 21
Dwelling Place Wellington Wadestown Wellington
Length of Residence Life Life
Marriage Place Registrar's Office Wellington
Folio 144
Consent
Date of Certificate 25 January 1919
Officiating Minister Wellington Registrar
50 25 January 1919 William Ellesmere Gibson
Reta Foster
William Ellesmere Gibson
Reta Foster
πŸ’ 1919/397
Bachelor
Spinster
Labourer
24
22
Wellington
Wellington
3 years
1 month
Registrar's Office Wellington 145 25 January 1919 Deputy Registrar
No 50
Date of Notice 25 January 1919
  Groom Bride
Names of Parties William Ellesmere Gibson Reta Foster
  πŸ’ 1919/397
Condition Bachelor Spinster
Profession Labourer
Age 24 22
Dwelling Place Wellington Wellington
Length of Residence 3 years 1 month
Marriage Place Registrar's Office Wellington
Folio 145
Consent
Date of Certificate 25 January 1919
Officiating Minister Deputy Registrar

Page 1747

District of Wellington Quarter ending 31 March 1919 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 27 January 1919 Taare Raerena Kihirini
Hariata Nihoniho
Taare Raerena Kihirini
Hariata Nihoniho
πŸ’ 1919/398
Bachelor
Spinster
Native Interpreter
33
21
Wellington
Wellington
4 days
4 days
Registrar's Office, Wellington 146 27 January 1919 Deputy Registrar
No 51
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Taare Raerena Kihirini Hariata Nihoniho
  πŸ’ 1919/398
Condition Bachelor Spinster
Profession Native Interpreter
Age 33 21
Dwelling Place Wellington Wellington
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Wellington
Folio 146
Consent
Date of Certificate 27 January 1919
Officiating Minister Deputy Registrar
52 27 January 1919 James Kirkwood
Louisa Duggan
James Kirkwood
Louisa Duggan
πŸ’ 1919/399
Bachelor
Spinster
Letter Carrier
39
21
Wellington
Wellington
7 years
4 years
Registrar's Office, Wellington 147 27 January 1919 Deputy Registrar
No 52
Date of Notice 27 January 1919
  Groom Bride
Names of Parties James Kirkwood Louisa Duggan
  πŸ’ 1919/399
Condition Bachelor Spinster
Profession Letter Carrier
Age 39 21
Dwelling Place Wellington Wellington
Length of Residence 7 years 4 years
Marriage Place Registrar's Office, Wellington
Folio 147
Consent
Date of Certificate 27 January 1919
Officiating Minister Deputy Registrar
53 27 January 1919 Albert Lawrence Knowsley
Carrie Troy
Albert Lawrence Knowsley
Carrie Troy
πŸ’ 1919/400
Bachelor
Spinster
Hairdresser and Tobacconist
32
21
Wellington
Wellington
10 years
Life
St Joseph's Church Buckle St Wellington 148 27 January 1919 Rev. D. H. Hurley
No 53
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Albert Lawrence Knowsley Carrie Troy
  πŸ’ 1919/400
Condition Bachelor Spinster
Profession Hairdresser and Tobacconist
Age 32 21
Dwelling Place Wellington Wellington
Length of Residence 10 years Life
Marriage Place St Joseph's Church Buckle St Wellington
Folio 148
Consent
Date of Certificate 27 January 1919
Officiating Minister Rev. D. H. Hurley
54 27 January 1919 James Flaus
Emma Madeline Jackson Carsman
James Flaus
Emma Madeleine Jackson Earsman
πŸ’ 1919/401
Bachelor
Spinster
Railway Servant
27
24
Wellington
Wellington
3 Days
3 years
Methodist Church Maranui 149 27 January 1919 Rev. F. J. Read
No 54
Date of Notice 27 January 1919
  Groom Bride
Names of Parties James Flaus Emma Madeline Jackson Carsman
BDM Match (97%) James Flaus Emma Madeleine Jackson Earsman
  πŸ’ 1919/401
Condition Bachelor Spinster
Profession Railway Servant
Age 27 24
Dwelling Place Wellington Wellington
Length of Residence 3 Days 3 years
Marriage Place Methodist Church Maranui
Folio 149
Consent
Date of Certificate 27 January 1919
Officiating Minister Rev. F. J. Read
55 27 January 1919 George Edward Brown
Myrtle Amy Pike
George Edward Brown
Myrtle Amy Pike
πŸ’ 1919/402
Bachelor
Spinster
Seaman
22
22
S.S. Waverley
Wellington South
3 months
Life
St Thomas's Church Wellington South 150 27 January 1919 Rev. T. Fancourt
No 55
Date of Notice 27 January 1919
  Groom Bride
Names of Parties George Edward Brown Myrtle Amy Pike
  πŸ’ 1919/402
Condition Bachelor Spinster
Profession Seaman
Age 22 22
Dwelling Place S.S. Waverley Wellington South
Length of Residence 3 months Life
Marriage Place St Thomas's Church Wellington South
Folio 150
Consent
Date of Certificate 27 January 1919
Officiating Minister Rev. T. Fancourt

Page 1748

District of Wellington Quarter ending 31 March 1919 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 27 January 1919 Thomas Waller Evans
Louisa Calvary
Thomas Walter Evans
Louisa Calvary
πŸ’ 1919/3997
Bachelor
Spinster
Driver
23
22
Wellington
Karori, Wellington
4 years
22 years
St Mary's Church, Karori 151 27 January 1919 Rev. G. Y. Woodward
No 56
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Thomas Waller Evans Louisa Calvary
BDM Match (97%) Thomas Walter Evans Louisa Calvary
  πŸ’ 1919/3997
Condition Bachelor Spinster
Profession Driver
Age 23 22
Dwelling Place Wellington Karori, Wellington
Length of Residence 4 years 22 years
Marriage Place St Mary's Church, Karori
Folio 151
Consent
Date of Certificate 27 January 1919
Officiating Minister Rev. G. Y. Woodward
57 28 January 1919 Harry Harris
Henrietta Louisa Barnes
Harry Harris
Henrietta Louisa Barnes
πŸ’ 1919/4008
Bachelor
Spinster
Plumber
32
27
Petone
Petone
20 years
4 weeks
St Augustine's Church, Petone 152 28 January 1919 Rev. H. J. Stealey
No 57
Date of Notice 28 January 1919
  Groom Bride
Names of Parties Harry Harris Henrietta Louisa Barnes
  πŸ’ 1919/4008
Condition Bachelor Spinster
Profession Plumber
Age 32 27
Dwelling Place Petone Petone
Length of Residence 20 years 4 weeks
Marriage Place St Augustine's Church, Petone
Folio 152
Consent
Date of Certificate 28 January 1919
Officiating Minister Rev. H. J. Stealey
58 28 January 1919 John Campbell
Lucy Pilkington
John Campbell
Lucy Pilkington
πŸ’ 1919/4014
Bachelor
Spinster
Miner
38
28
Wellington
Petone
30 days
12 months
Registrar's Office, Wellington 153 28 January 1919 Deputy Registrar
No 58
Date of Notice 28 January 1919
  Groom Bride
Names of Parties John Campbell Lucy Pilkington
  πŸ’ 1919/4014
Condition Bachelor Spinster
Profession Miner
Age 38 28
Dwelling Place Wellington Petone
Length of Residence 30 days 12 months
Marriage Place Registrar's Office, Wellington
Folio 153
Consent
Date of Certificate 28 January 1919
Officiating Minister Deputy Registrar
59 28 January 1919 Frank Victor Herbert-Coull
Irene Elizabeth Rains
Frank Victor Herbert Coull
Irene Elizabeth Rains
πŸ’ 1919/4015
Bachelor
Spinster
Indent Agent
26
22
Day's Bay
Wellington
12 years
6 years
St Andrew's Church, The Terrace, Wellington 154 28 January 1919 Rev. S. R. Orr
No 59
Date of Notice 28 January 1919
  Groom Bride
Names of Parties Frank Victor Herbert-Coull Irene Elizabeth Rains
BDM Match (98%) Frank Victor Herbert Coull Irene Elizabeth Rains
  πŸ’ 1919/4015
Condition Bachelor Spinster
Profession Indent Agent
Age 26 22
Dwelling Place Day's Bay Wellington
Length of Residence 12 years 6 years
Marriage Place St Andrew's Church, The Terrace, Wellington
Folio 154
Consent
Date of Certificate 28 January 1919
Officiating Minister Rev. S. R. Orr
60 28 January 1919 Gilbert Ralph Kline
Florence Esther Bennett
Gilbert Ralph Kime
Florice Esther Bennett
πŸ’ 1919/4016
Bachelor
Spinster
Clerk
21
24
Kilbirnie
Kilbirnie
3 days
2 years
All Saints Church, Kilbirnie 155 28 January 1919 Rev. J. H. Sykes
No 60
Date of Notice 28 January 1919
  Groom Bride
Names of Parties Gilbert Ralph Kline Florence Esther Bennett
BDM Match (90%) Gilbert Ralph Kime Florice Esther Bennett
  πŸ’ 1919/4016
Condition Bachelor Spinster
Profession Clerk
Age 21 24
Dwelling Place Kilbirnie Kilbirnie
Length of Residence 3 days 2 years
Marriage Place All Saints Church, Kilbirnie
Folio 155
Consent
Date of Certificate 28 January 1919
Officiating Minister Rev. J. H. Sykes

Page 1749

District of Wellington Quarter ending 31 March 1919 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 28 January 1919 John Fredrick Bowen
Marguerette Cabral
John Frederick Bowen
Marguerette Cabral
πŸ’ 1919/4017
Bachelor
Spinster
Driver
26
22
Wellington
Wellington
12 years
6 months
Registrar's Office Wellington 156 28 January 1919 Deputy Registrar
No 61
Date of Notice 28 January 1919
  Groom Bride
Names of Parties John Fredrick Bowen Marguerette Cabral
BDM Match (98%) John Frederick Bowen Marguerette Cabral
  πŸ’ 1919/4017
Condition Bachelor Spinster
Profession Driver
Age 26 22
Dwelling Place Wellington Wellington
Length of Residence 12 years 6 months
Marriage Place Registrar's Office Wellington
Folio 156
Consent
Date of Certificate 28 January 1919
Officiating Minister Deputy Registrar
62 28 January 1919 Cecil Rose
Helen Moore
Cecil Rose
Helen Moore
πŸ’ 1919/4018
Bachelor
Spinster
Watch Specialist
27
23
Wellington
Wellington
1 Week
1 Month
Registrar's Office Wellington 157 28 January 1919 Deputy Registrar
No 62
Date of Notice 28 January 1919
  Groom Bride
Names of Parties Cecil Rose Helen Moore
  πŸ’ 1919/4018
Condition Bachelor Spinster
Profession Watch Specialist
Age 27 23
Dwelling Place Wellington Wellington
Length of Residence 1 Week 1 Month
Marriage Place Registrar's Office Wellington
Folio 157
Consent
Date of Certificate 28 January 1919
Officiating Minister Deputy Registrar
63 28 January 1919 William Harold Hales
Elizabeth Margaret Wilson
William Harold Hales
Elizabeth Margaret Wilson
πŸ’ 1919/4019
Bachelor
Spinster
Clerk
47
37
Wellington
Wellington
20 years
15 years
Registrar's Office Wellington 158 28 January 1919 Deputy Registrar
No 63
Date of Notice 28 January 1919
  Groom Bride
Names of Parties William Harold Hales Elizabeth Margaret Wilson
  πŸ’ 1919/4019
Condition Bachelor Spinster
Profession Clerk
Age 47 37
Dwelling Place Wellington Wellington
Length of Residence 20 years 15 years
Marriage Place Registrar's Office Wellington
Folio 158
Consent
Date of Certificate 28 January 1919
Officiating Minister Deputy Registrar
64 29 January 1919 Kenneth Phin Stace
Rita May Benner
Kenneth Phin Stace
Rita May Benner
πŸ’ 1919/4020
Bachelor
Spinster
Station Manager
35
27
Waihopai
Wellington
3 months
3 Days
St Paul's Pro Cathedral Wellington 159 29 January 1919 Rev. A. M. Johnson
No 64
Date of Notice 29 January 1919
  Groom Bride
Names of Parties Kenneth Phin Stace Rita May Benner
  πŸ’ 1919/4020
Condition Bachelor Spinster
Profession Station Manager
Age 35 27
Dwelling Place Waihopai Wellington
Length of Residence 3 months 3 Days
Marriage Place St Paul's Pro Cathedral Wellington
Folio 159
Consent
Date of Certificate 29 January 1919
Officiating Minister Rev. A. M. Johnson
65 29 January 1919 Jens Peter Christensen
Helen Harper
Jens Peter Christensen
Helen Harper
πŸ’ 1919/3998
Widower 16/4/1915
Spinster
Railway Porter
62
45
Wellington
Wellington
35 years
4 years
Residence of Mr J. Carey Jackson Street Petone 160 29 January 1919 S. Beckingham
No 65
Date of Notice 29 January 1919
  Groom Bride
Names of Parties Jens Peter Christensen Helen Harper
  πŸ’ 1919/3998
Condition Widower 16/4/1915 Spinster
Profession Railway Porter
Age 62 45
Dwelling Place Wellington Wellington
Length of Residence 35 years 4 years
Marriage Place Residence of Mr J. Carey Jackson Street Petone
Folio 160
Consent
Date of Certificate 29 January 1919
Officiating Minister S. Beckingham

Page 1750

District of Wellington Quarter ending 31 March 1919 Registrar R. G. Boulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 29 January 1919 Frederick Walter James Talbot
Louisa Emily Butler
Frederick Walter James Talbut
Louisa Emily Butler
πŸ’ 1919/3999
Bachelor
Spinster
Labourer
39
30
Petone
Wellington
20 years
10 years
St. Mark's Church Wellington 161 29 January 1919 C. F. Askew
No 66
Date of Notice 29 January 1919
  Groom Bride
Names of Parties Frederick Walter James Talbot Louisa Emily Butler
BDM Match (98%) Frederick Walter James Talbut Louisa Emily Butler
  πŸ’ 1919/3999
Condition Bachelor Spinster
Profession Labourer
Age 39 30
Dwelling Place Petone Wellington
Length of Residence 20 years 10 years
Marriage Place St. Mark's Church Wellington
Folio 161
Consent
Date of Certificate 29 January 1919
Officiating Minister C. F. Askew
67 29 January 1919 Denis Dennis Booberis
Evelyn Agnes Smith
Dennis Boolieris
Evelyn Agnes Smith
πŸ’ 1919/4000
Bachelor
Spinster
Restaurant Proprietor
24
21
Wellington
Wellington
6 years
10 months
Registrar's Office Wellington 162 29 January 1919 Deputy Registrar
No 67
Date of Notice 29 January 1919
  Groom Bride
Names of Parties Denis Dennis Booberis Evelyn Agnes Smith
BDM Match (81%) Dennis Boolieris Evelyn Agnes Smith
  πŸ’ 1919/4000
Condition Bachelor Spinster
Profession Restaurant Proprietor
Age 24 21
Dwelling Place Wellington Wellington
Length of Residence 6 years 10 months
Marriage Place Registrar's Office Wellington
Folio 162
Consent
Date of Certificate 29 January 1919
Officiating Minister Deputy Registrar
68 29 January 1919 William Henry Cunningham
Grace Winifred Luke
William Henry Cunningham
Grace Winifred Luke
πŸ’ 1919/4001
Bachelor
Spinster
Soldier
35
32
Wellington
Wellington
7 days
32 years
Residence of Mr. C. M. Luke, 127 Coromandel Street, Wellington 163 29 January 1919 J. Dawson
No 68
Date of Notice 29 January 1919
  Groom Bride
Names of Parties William Henry Cunningham Grace Winifred Luke
  πŸ’ 1919/4001
Condition Bachelor Spinster
Profession Soldier
Age 35 32
Dwelling Place Wellington Wellington
Length of Residence 7 days 32 years
Marriage Place Residence of Mr. C. M. Luke, 127 Coromandel Street, Wellington
Folio 163
Consent
Date of Certificate 29 January 1919
Officiating Minister J. Dawson
69 30 January 1919 Alfred Thomas West
Lilian Frances Smith
Alfred Thomas West
Lilian Frances Smith
πŸ’ 1919/4002
Bachelor
Spinster
Salesman
27
24
Wellington
Wellington
12 years
5 weeks
All Saints Church Kilbirnie 164 30 January 1919 J. H. Sykes
No 69
Date of Notice 30 January 1919
  Groom Bride
Names of Parties Alfred Thomas West Lilian Frances Smith
  πŸ’ 1919/4002
Condition Bachelor Spinster
Profession Salesman
Age 27 24
Dwelling Place Wellington Wellington
Length of Residence 12 years 5 weeks
Marriage Place All Saints Church Kilbirnie
Folio 164
Consent
Date of Certificate 30 January 1919
Officiating Minister J. H. Sykes
70 31 January 1919 William O'Shea
Eleanor Tilbury
William O'Shea
Eleanor Tilbury
πŸ’ 1919/4003
Bachelor
Spinster
Labourer
52
41
Wellington
Wellington
3 days
3 days
St. Mary of the Angels Presbytery, Boulcott St., Wellington 165 31 January 1919 R. J. Hoare
No 70
Date of Notice 31 January 1919
  Groom Bride
Names of Parties William O'Shea Eleanor Tilbury
  πŸ’ 1919/4003
Condition Bachelor Spinster
Profession Labourer
Age 52 41
Dwelling Place Wellington Wellington
Length of Residence 3 days 3 days
Marriage Place St. Mary of the Angels Presbytery, Boulcott St., Wellington
Folio 165
Consent
Date of Certificate 31 January 1919
Officiating Minister R. J. Hoare

Page 1751

District of Wellington Quarter ending 31 March 1919 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 31 January 1919 Ernest Frank Gunther
Annie Forbes
Ernest Frank Gunther
Annie Forbes
πŸ’ 1919/4004
Bachelor
Spinster
Mariner
36
23
Wellington
Wellington
6 years
23 years
Residence of Rev. G. E. Hale, 153 Ghuznee Street, Wellington 166 31 January 1919 G. E. Hale
No 71
Date of Notice 31 January 1919
  Groom Bride
Names of Parties Ernest Frank Gunther Annie Forbes
  πŸ’ 1919/4004
Condition Bachelor Spinster
Profession Mariner
Age 36 23
Dwelling Place Wellington Wellington
Length of Residence 6 years 23 years
Marriage Place Residence of Rev. G. E. Hale, 153 Ghuznee Street, Wellington
Folio 166
Consent
Date of Certificate 31 January 1919
Officiating Minister G. E. Hale
72 31 January 1919 Arthur Wilson
Irene Constance Greer
Arthur Wilson
Irene Constance Greer
πŸ’ 1919/4005
Bachelor
Spinster
Farmer
28
28
Johnsonville
Tawa Flat
Life
Life
Wesley Church, Taranaki Street, Wellington 167 31 January 1919 J. G. Chapman
No 72
Date of Notice 31 January 1919
  Groom Bride
Names of Parties Arthur Wilson Irene Constance Greer
  πŸ’ 1919/4005
Condition Bachelor Spinster
Profession Farmer
Age 28 28
Dwelling Place Johnsonville Tawa Flat
Length of Residence Life Life
Marriage Place Wesley Church, Taranaki Street, Wellington
Folio 167
Consent
Date of Certificate 31 January 1919
Officiating Minister J. G. Chapman
73 1 February 1919 Thomas Fitzgerald Cooper
Nora Jane Caroline Cameron
Thomas Fitzgerald Cooper
Nora Jane Caroline Cameron
πŸ’ 1919/4006
Bachelor
Spinster
Compositor
21
23
Wellington
Wellington
1 month
3 months
Registrar's Office, Wellington 168 1 February 1919 Deputy Registrar
No 73
Date of Notice 1 February 1919
  Groom Bride
Names of Parties Thomas Fitzgerald Cooper Nora Jane Caroline Cameron
  πŸ’ 1919/4006
Condition Bachelor Spinster
Profession Compositor
Age 21 23
Dwelling Place Wellington Wellington
Length of Residence 1 month 3 months
Marriage Place Registrar's Office, Wellington
Folio 168
Consent
Date of Certificate 1 February 1919
Officiating Minister Deputy Registrar
74 1 February 1919 Reginald Evans Bennett
Doris Myra Isobel Johnstone
Reginald Evans Bennett
Doris Myra Isobel Johnstone
πŸ’ 1919/4007
Bachelor
Spinster
Farmer
19
23
Wellington
Wellington
4 Days
4 Days
Registrar's Office, Wellington 169 Charles Evans Bennett, father 1 February 1919 Deputy Registrar
No 74
Date of Notice 1 February 1919
  Groom Bride
Names of Parties Reginald Evans Bennett Doris Myra Isobel Johnstone
  πŸ’ 1919/4007
Condition Bachelor Spinster
Profession Farmer
Age 19 23
Dwelling Place Wellington Wellington
Length of Residence 4 Days 4 Days
Marriage Place Registrar's Office, Wellington
Folio 169
Consent Charles Evans Bennett, father
Date of Certificate 1 February 1919
Officiating Minister Deputy Registrar
75 3 February 1919 Thomas James Balfour Mason
Jessie McAllister Steel
Thomas James Balfour Mason
Jessie McAllister Steel
πŸ’ 1919/4009
Bachelor
Spinster
Accountant
25
27
Wellington
Wellington
1 year
1 day
Registrar's Office, Wellington 170 3 February 1919 Registrar
No 75
Date of Notice 3 February 1919
  Groom Bride
Names of Parties Thomas James Balfour Mason Jessie McAllister Steel
  πŸ’ 1919/4009
Condition Bachelor Spinster
Profession Accountant
Age 25 27
Dwelling Place Wellington Wellington
Length of Residence 1 year 1 day
Marriage Place Registrar's Office, Wellington
Folio 170
Consent
Date of Certificate 3 February 1919
Officiating Minister Registrar

Page 1752

District of Wellington Quarter ending 31 March 1919 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 4 February 1919 Austin Herbert Wensley
Anne Coulthard
Austin Herbert Wensley
Anne Coulthard
πŸ’ 1919/4010
Bachelor
Spinster
Clerk
30
27
Wellington
Wellington
1 week
3 months
St. Peter's Church, Wellington 171 4 February 1919 T. F. Taylor
No 76
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Austin Herbert Wensley Anne Coulthard
  πŸ’ 1919/4010
Condition Bachelor Spinster
Profession Clerk
Age 30 27
Dwelling Place Wellington Wellington
Length of Residence 1 week 3 months
Marriage Place St. Peter's Church, Wellington
Folio 171
Consent
Date of Certificate 4 February 1919
Officiating Minister T. F. Taylor
77 4 February 1919 Thomas Masterton Cotter
Bridget Philomena Collins
Thomas Masterson Cotter
Bridget Philomena Collins
πŸ’ 1919/4011
Bachelor
Spinster
Civil Servant
27
28
Wellington
Wellington
3 weeks
2 years
The Basilica, Hill Street, Wellington 172 4 February 1919 J. L. Dignam
No 77
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Thomas Masterton Cotter Bridget Philomena Collins
BDM Match (98%) Thomas Masterson Cotter Bridget Philomena Collins
  πŸ’ 1919/4011
Condition Bachelor Spinster
Profession Civil Servant
Age 27 28
Dwelling Place Wellington Wellington
Length of Residence 3 weeks 2 years
Marriage Place The Basilica, Hill Street, Wellington
Folio 172
Consent
Date of Certificate 4 February 1919
Officiating Minister J. L. Dignam
78 4 February 1919 Alfred Ernest Harle
Edith Mayne Williamson
Alfred Ernest Harle
Edith Mayne Williamson
πŸ’ 1919/4012
Widower 22/3/1918
Spinster
Farmer
41
40
Wellington
Wellington
3 days
23 days
The Presbyterian Manse, Pirie Street, Wellington 173 4 February 1919 J. K. Elliott
No 78
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Alfred Ernest Harle Edith Mayne Williamson
  πŸ’ 1919/4012
Condition Widower 22/3/1918 Spinster
Profession Farmer
Age 41 40
Dwelling Place Wellington Wellington
Length of Residence 3 days 23 days
Marriage Place The Presbyterian Manse, Pirie Street, Wellington
Folio 173
Consent
Date of Certificate 4 February 1919
Officiating Minister J. K. Elliott
79 4 February 1919 Claude Tucker Fear
Lillie Norman
Claude Tucker Fear
Lillie Norman
πŸ’ 1919/4013
Married not heard of wife as alive for 17 years last past
Widow 21 Oct: 1913
Asbestos Plate Maker
53
44
Normandale
Normandale
14 years
14 years
Registrar's Office, Wellington 174 4 February 1919 Dep. Registrar
No 79
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Claude Tucker Fear Lillie Norman
  πŸ’ 1919/4013
Condition Married not heard of wife as alive for 17 years last past Widow 21 Oct: 1913
Profession Asbestos Plate Maker
Age 53 44
Dwelling Place Normandale Normandale
Length of Residence 14 years 14 years
Marriage Place Registrar's Office, Wellington
Folio 174
Consent
Date of Certificate 4 February 1919
Officiating Minister Dep. Registrar
80 4 February 1919 Levi Smith
Mary Jane Westrup
Levi Smith
May Jane Westing
πŸ’ 1919/4174
Bachelor
Spinster
Clerk
30
21
Wellington
Wellington
6 years
2 years
St. Peter's Church, Wellington 175 4 February 1919 T. F. Taylor
No 80
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Levi Smith Mary Jane Westrup
BDM Match (88%) Levi Smith May Jane Westing
  πŸ’ 1919/4174
Condition Bachelor Spinster
Profession Clerk
Age 30 21
Dwelling Place Wellington Wellington
Length of Residence 6 years 2 years
Marriage Place St. Peter's Church, Wellington
Folio 175
Consent
Date of Certificate 4 February 1919
Officiating Minister T. F. Taylor

Page 1753

District of Wellington Quarter ending 31 March 1919 Registrar R. G. Boulon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 5 February 1919 Frederick Moore
Mary Jane Lacey
Frederick Moore
Mary Jane Lacey
πŸ’ 1919/4021
Bachelor
Divorced Decree Absolute 18/12/1917
Labourer
28
35
Wellington
Wellington
7 years
28 years
Registrars Office Wellington 176 5 February 1919 Deputy Registrar
No 81
Date of Notice 5 February 1919
  Groom Bride
Names of Parties Frederick Moore Mary Jane Lacey
  πŸ’ 1919/4021
Condition Bachelor Divorced Decree Absolute 18/12/1917
Profession Labourer
Age 28 35
Dwelling Place Wellington Wellington
Length of Residence 7 years 28 years
Marriage Place Registrars Office Wellington
Folio 176
Consent
Date of Certificate 5 February 1919
Officiating Minister Deputy Registrar
82 6 February 1919 Victor George Adams
Queenie Phyllis Winifred Gibbons
Victor George Adams
Queenie Phyllis Winifred Gibbens
πŸ’ 1919/4032
Bachelor
Spinster
Soldier
23
21
Wellington
Wellington
2 days
3 years
St. James Church Wellington South 177 6 February 1919 W. Shirer
No 82
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Victor George Adams Queenie Phyllis Winifred Gibbons
BDM Match (98%) Victor George Adams Queenie Phyllis Winifred Gibbens
  πŸ’ 1919/4032
Condition Bachelor Spinster
Profession Soldier
Age 23 21
Dwelling Place Wellington Wellington
Length of Residence 2 days 3 years
Marriage Place St. James Church Wellington South
Folio 177
Consent
Date of Certificate 6 February 1919
Officiating Minister W. Shirer
83 6 February 1919 Sydney Clarence Rod
Kathleen Cecilia Birley
Sydney Clarence Rod
Kathleen Cecilia Birley
πŸ’ 1919/4039
Bachelor
Spinster
Soldier
24
23
Wellington
Wellington
17 years
11 years
All Saints Church Kilbirnie 178 6 February 1919 J. H. Sykes
No 83
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Sydney Clarence Rod Kathleen Cecilia Birley
  πŸ’ 1919/4039
Condition Bachelor Spinster
Profession Soldier
Age 24 23
Dwelling Place Wellington Wellington
Length of Residence 17 years 11 years
Marriage Place All Saints Church Kilbirnie
Folio 178
Consent
Date of Certificate 6 February 1919
Officiating Minister J. H. Sykes
84 6 February 1919 Maurice Joseph Daly
Florence Mabel Hobbs
Maurice Joseph Daly
Florence Mable Hobbs
πŸ’ 1919/4040
Bachelor
Spinster
Reader
19
19
Wellington
Wellington
Life
Life
Registrars Office Wellington 179 Lilian Mary Jane Daly mother Christina Buckley mother 6 February 1919 Deputy Registrar
No 84
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Maurice Joseph Daly Florence Mabel Hobbs
BDM Match (95%) Maurice Joseph Daly Florence Mable Hobbs
  πŸ’ 1919/4040
Condition Bachelor Spinster
Profession Reader
Age 19 19
Dwelling Place Wellington Wellington
Length of Residence Life Life
Marriage Place Registrars Office Wellington
Folio 179
Consent Lilian Mary Jane Daly mother Christina Buckley mother
Date of Certificate 6 February 1919
Officiating Minister Deputy Registrar
85 6 February 1919 Heron Hing Wong
Len Tay Low
Heron Hing Wong
Len Fay Lois
πŸ’ 1919/4041
Previously married in China 17 years ago.
Previously married in China 17 years ago.
Fruiterer
37
35
Wellington
Wellington
3 days
2 days
Residence of Mrs Wong 4 Mortimer Terrace Wellington 180 6 February 1919 J. H. Elliott
No 85
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Heron Hing Wong Len Tay Low
BDM Match (88%) Heron Hing Wong Len Fay Lois
  πŸ’ 1919/4041
Condition Previously married in China 17 years ago. Previously married in China 17 years ago.
Profession Fruiterer
Age 37 35
Dwelling Place Wellington Wellington
Length of Residence 3 days 2 days
Marriage Place Residence of Mrs Wong 4 Mortimer Terrace Wellington
Folio 180
Consent
Date of Certificate 6 February 1919
Officiating Minister J. H. Elliott

Page 1754

District of Wellington Quarter ending 31 March 1919 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 6 February 1919 George William Minter
Emma Augusta Perry
George William Minter
Emma Augusta Perry
πŸ’ 1919/4042
Widower
Divorced
Company Manager
66
54
Wellington
Wellington
19
26
Registrar's Office, Wellington 181 6 February 1919 Deputy Registrar
No 86
Date of Notice 6 February 1919
  Groom Bride
Names of Parties George William Minter Emma Augusta Perry
  πŸ’ 1919/4042
Condition Widower Divorced
Profession Company Manager
Age 66 54
Dwelling Place Wellington Wellington
Length of Residence 19 26
Marriage Place Registrar's Office, Wellington
Folio 181
Consent
Date of Certificate 6 February 1919
Officiating Minister Deputy Registrar
87 7 February 1919 Edward James Matthews
Myrtle Emma Rills Hayloch
Edward James Matthews
Myrtle Emma Lily Haylock
πŸ’ 1919/4043
Bachelor
Spinster
Coach-painter
22
21
Island Bay
Wellington South
Life
Life
St. Thomas' Church, Wellington South 182 7 February 1919 W. Fancourt
No 87
Date of Notice 7 February 1919
  Groom Bride
Names of Parties Edward James Matthews Myrtle Emma Rills Hayloch
BDM Match (92%) Edward James Matthews Myrtle Emma Lily Haylock
  πŸ’ 1919/4043
Condition Bachelor Spinster
Profession Coach-painter
Age 22 21
Dwelling Place Island Bay Wellington South
Length of Residence Life Life
Marriage Place St. Thomas' Church, Wellington South
Folio 182
Consent
Date of Certificate 7 February 1919
Officiating Minister W. Fancourt
88 7 February 1919 Patrick Prendergast
Helma Lucinda Gustafson
Patrick Prendergast
Selina Lucinda Gustafson
πŸ’ 1919/4044
Bachelor
Spinster
Shepherd
25
21
Lower Hutt
Lower Hutt
3 months
21 years
Church of England, Lower Hutt 183 7 February 1919 W. G. Baker
No 88
Date of Notice 7 February 1919
  Groom Bride
Names of Parties Patrick Prendergast Helma Lucinda Gustafson
BDM Match (94%) Patrick Prendergast Selina Lucinda Gustafson
  πŸ’ 1919/4044
Condition Bachelor Spinster
Profession Shepherd
Age 25 21
Dwelling Place Lower Hutt Lower Hutt
Length of Residence 3 months 21 years
Marriage Place Church of England, Lower Hutt
Folio 183
Consent
Date of Certificate 7 February 1919
Officiating Minister W. G. Baker
89 7 February 1919 Gin Joe Low
Arlene Took On
Yin Joe Low
Arlene Fook On
πŸ’ 1919/4045
Bachelor
Spinster
Storekeeper
26
20
Wellington
Wellington
4 days
3 days
House of Mrs. A. Wong, 4 Mortimer Terrace, Wellington 184 7 February 1919 J. K. Elliott
No 89
Date of Notice 7 February 1919
  Groom Bride
Names of Parties Gin Joe Low Arlene Took On
BDM Match (92%) Yin Joe Low Arlene Fook On
  πŸ’ 1919/4045
Condition Bachelor Spinster
Profession Storekeeper
Age 26 20
Dwelling Place Wellington Wellington
Length of Residence 4 days 3 days
Marriage Place House of Mrs. A. Wong, 4 Mortimer Terrace, Wellington
Folio 184
Consent
Date of Certificate 7 February 1919
Officiating Minister J. K. Elliott
90 7 February 1919 Frederick Andrew Badley
Emily Margaret Gladys Knott
Frederick Andrew Badley
Emily Margaret Gladys Arnott
πŸ’ 1919/4022
Bachelor
Spinster
Chauffeur
26
22
Wellington
Wellington
12 months
4 days
Registrar's Office, Wellington 185 7 February 1919 Deputy Registrar
No 90
Date of Notice 7 February 1919
  Groom Bride
Names of Parties Frederick Andrew Badley Emily Margaret Gladys Knott
BDM Match (96%) Frederick Andrew Badley Emily Margaret Gladys Arnott
  πŸ’ 1919/4022
Condition Bachelor Spinster
Profession Chauffeur
Age 26 22
Dwelling Place Wellington Wellington
Length of Residence 12 months 4 days
Marriage Place Registrar's Office, Wellington
Folio 185
Consent
Date of Certificate 7 February 1919
Officiating Minister Deputy Registrar

More from this register